ASENTA CAPITAL LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNTASORN RHODES

View Document

08/03/188 March 2018 CESSATION OF RICHARD JOHN RHODES AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MRS NUNTASORN RHODES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENN JORGENSEN

View Document

02/05/162 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CASS

View Document

26/08/1526 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 35 RIVERMEAD CLOSE TEDDINGTON MIDDLESEX TW11 9NL

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR PETER VERNON CHARLES CASS

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR RICHARD JOHN RHODES

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED ASENTA WEALTH LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/07/1413 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 6 DUNSTABLE COURT ST. JOHNS PARK LONDON SE3 7TN ENGLAND

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER CASS / 03/06/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENN HERSKIND JORGENSEN / 03/06/2013

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM FLAT 3 THE WARWICK 68-70 RICHMOND HILL RICHMOND TW10 6RH ENGLAND

View Document

17/09/1217 September 2012 ADOPT ARTICLES 23/08/2012

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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