Advanced company searchLink opens in new window

THE ASMARINO CO. LIMITED

Company number 05131175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
06 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
30 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Jun 2015 CH01 Director's details changed for Fasil Meressi on 15 June 2015
16 Jun 2015 CH01 Director's details changed for Dr Esther Mebrahtu on 15 June 2015
16 Jun 2015 CH03 Secretary's details changed for Fasil Meressi on 15 June 2015
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Mar 2015 AD01 Registered office address changed from 15 Birch Street Swindon Wiltshire SN1 5HB to 3 Devereux Close Swindon Wiltshire SN5 6HE on 17 March 2015
29 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014 CH03 Secretary's details changed for Fasil Meresi on 2 May 2014
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders