ASSET & CAPITAL INVESTMENTS LIMITED
Company number 08844776
- Company Overview for ASSET & CAPITAL INVESTMENTS LIMITED (08844776)
- Filing history for ASSET & CAPITAL INVESTMENTS LIMITED (08844776)
- People for ASSET & CAPITAL INVESTMENTS LIMITED (08844776)
- More for ASSET & CAPITAL INVESTMENTS LIMITED (08844776)
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 Feb 2024 | PSC04 | Change of details for Mr James Roy Goff as a person with significant control on 26 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Suite One, Unit 10a Silver Business Park Airfield Way Christchurch Dorset BH23 3TA England to 3 Coltsfoot Way Christchurch Dorset BH23 4UR on 26 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Lucinda Ann Goff as a director on 4 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AP01 | Appointment of Mr James Roy Goff as a director on 5 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Sep 2015 | AD01 | Registered office address changed from 11-14 Grafton Street Mayfair London W1S 4EW to Suite One, Unit 10a Silver Business Park Airfield Way Christchurch Dorset BH23 3TA on 20 September 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of James Martin Goff as a director on 16 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Miss Lucinda Ann Goff as a director on 16 February 2015 |