99 ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
11/02/2511 February 2025 | Director's details changed for Mr Lloyd Andrew Gold on 2025-01-01 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
22/03/2422 March 2024 | Termination of appointment of James Chau as a director on 2024-03-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Confirmation statement made on 2023-04-13 with no updates |
20/09/2320 September 2023 | Registered office address changed from 315 Regents Park Road Finchley Central London N3 1DP England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 2023-09-20 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHAU / 23/04/2019 |
24/04/1924 April 2019 | CESSATION OF LLOYD ANDREW GOLD AS A PSC |
24/04/1924 April 2019 | DIRECTOR APPOINTED MR JAMES CHAU |
07/12/187 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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