ASFC LLP

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Amanda Sharon Barnett as a member on 2024-10-29

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Appointment of Atlantic Swiss Group Llp as a member on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/12/206 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 LLP MEMBER APPOINTED MS AMANDA SHARON BARNETT

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD GALLIMORE / 01/11/2018

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / CRAIG BELL / 01/11/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/04/1912 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG BELL / 01/11/2018

View Document

12/04/1912 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAUL GIDEON CONWAY / 01/11/2018

View Document

11/04/1911 April 2019 LLP MEMBER APPOINTED MR NEIL STUART AVERY

View Document

11/04/1911 April 2019 LLP MEMBER APPOINTED MR JARYD DENISON MCCORMACK

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAUL GIDEON CONWAY / 01/11/2018

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / JAMES EDWARD GALLIMORE / 01/11/2018

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RB

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BELL

View Document

05/04/175 April 2017 LLP MEMBER APPOINTED MR ALEXANDER HUGH CARLISLE

View Document

05/04/175 April 2017 LLP MEMBER APPOINTED MR FREDERICK OSCAR ALEXANDER KIRCHNER

View Document

17/03/1717 March 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD LOMAX GALLIMORE / 05/02/2010

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 28/02/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 ANNUAL RETURN MADE UP TO 28/02/15

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3520760001

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 28/02/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/131 March 2013 ANNUAL RETURN MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 5TH FLOOR HIGH HOLBORN HOUSE HIGH HOLBORN LONDON WC1V 6RB UNITED KINGDOM

View Document

06/09/126 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD LOMAX GALLIMORE / 01/09/2012

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 29/02/12

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

23/03/1123 March 2011 ANNUAL RETURN MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RB

View Document

05/02/105 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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