ASSET INVESTMENT MANAGEMENT LTD.

Company Documents

DateDescription
29/05/2529 May 2025 NewPrevious accounting period shortened from 2024-08-31 to 2024-08-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

06/02/236 February 2023 Change of details for Insight Financial Associates Limited as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Kevin Derek Reynolds as a secretary on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Kevin Derek Reynolds as a director on 2023-02-06

View Document

06/02/236 February 2023 Cessation of Kevin Derek Reynolds as a person with significant control on 2023-02-06

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-08-31

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

26/07/2126 July 2021 Change of details for Mr Kevin Derek Reynolds as a person with significant control on 2020-11-06

View Document

23/07/2123 July 2021 Change of details for Mr Kevin Derek Reynolds as a person with significant control on 2020-11-06

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/05/2014 May 2020 CESSATION OF PAUL JEROME BARNARD AS A PSC

View Document

14/05/2014 May 2020 SAIL ADDRESS CREATED

View Document

14/05/2014 May 2020 SAIL ADDRESS CHANGED FROM: BEECH HOUSE NORWICH ROAD LONG STRATTON NORWICH NORFOLK NR15 2PG ENGLAND

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 11 HAZEL CLOSE TAVERHAM NORWICH NORFOLK NR8 6YE

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNARD

View Document

14/05/2014 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 01/08/2013

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 01/08/2013

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/07/1130 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEROME BARNARD / 18/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 30/06/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DEREK REYNOLDS / 30/06/2010

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED BRACONDALE WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 11/06/07

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 11 HAZZEL CLOSE TAVERHAM NORWICH NR8 6YE

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 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