786 ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewCessation of Naeem Kauser as a person with significant control on 2025-06-04

View Document

17/01/2517 January 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

03/10/243 October 2024 Satisfaction of charge 054606350035 in full

View Document

03/10/243 October 2024 Satisfaction of charge 054606350034 in full

View Document

03/10/243 October 2024 Satisfaction of charge 054606350033 in full

View Document

03/10/243 October 2024 Satisfaction of charge 054606350032 in full

View Document

19/09/2419 September 2024 Registration of charge 054606350034, created on 2024-08-30

View Document

19/09/2419 September 2024 Registration of charge 054606350035, created on 2024-08-30

View Document

18/07/2418 July 2024 Registration of charge 054606350031, created on 2024-07-16

View Document

26/04/2426 April 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

26/04/2426 April 2024 Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Director's details changed for Mr Aneel Mussarat on 2023-02-01

View Document

19/04/2319 April 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

25/11/2225 November 2022 Registration of charge 054606350030, created on 2022-11-11

View Document

26/10/2226 October 2022 Appointment of Mr William David Tracey as a director on 2022-10-21

View Document

27/04/2227 April 2022 Director's details changed for Mr Aneel Mussarat on 2020-07-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Registration of charge 054606350029, created on 2021-12-21

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

06/10/216 October 2021 Satisfaction of charge 054606350025 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350016 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350011 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350012 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350020 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350024 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350021 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350019 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350018 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350017 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350013 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350014 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 054606350015 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 054606350010 in full

View Document

01/07/211 July 2021 Registration of charge 054606350028, created on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350023

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEEL MUSSARAT / 24/02/2020

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054606350027

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054606350026

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054606350025

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054606350024

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054606350023

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054606350022

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054606350021

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054606350018

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054606350019

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054606350017

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054606350020

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054606350016

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054606350015

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054606350014

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054606350011

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054606350012

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054606350013

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054606350010

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350003

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350009

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350004

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350008

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350007

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350006

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350005

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054606350002

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054606350009

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054606350008

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054606350007

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054606350006

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054606350005

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054606350004

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054606350003

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054606350002

View Document

18/01/1418 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM MCR HOUSE 341 GREAT WESTERN STREET RUSHOLME MANCHESTER M14 4HB

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS CAROL ALLEN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY SAJJAD AKRAM

View Document

21/06/1121 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED GRAHAM EDWARD LAKE

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM MSV BUILDING SUITE 5 LOWER CHATHAM STREET MANCHESTER M1 5SU

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: SUITE 5, MSV BUILDING LOWER CHATHAM STREET MANCHESTER M1 5SU

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company