ASEAR GROUP LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/05/259 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-24

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-11-24

View Document

24/01/2324 January 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

26/01/2226 January 2022 Liquidators' statement of receipts and payments to 2021-11-24

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY MATTHEWS

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY MAGNA SECRETARIES LIMITED

View Document

02/04/192 April 2019 COMPANY NAME CHANGED ASEAR GROUP LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

21/02/1821 February 2018 CESSATION OF SIMON HENRY GRAHAM BORN AS A PSC

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID KINNEAR

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY MATTHEWS

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED SHGB 7 LTD CERTIFICATE ISSUED ON 14/02/18

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR. ANTHONY DAVID KINNEAR

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR BRIAN THOMAS KINNEAR

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS HOLLY MATTHEWS

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN THOMAS KINNEAR

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BORN

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 01/01/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 25/03/2013

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 10/03/2013

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA UNITED KINGDOM

View Document

05/02/135 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR SIMON HENRY GRAHAM BORN

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAN RAMIREZ

View Document

30/11/1230 November 2012 COMPANY NAME CHANGED GREEN TREE CLEANING COMPANY LTD CERTIFICATE ISSUED ON 30/11/12

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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