ASGARD MANAGEMENT PLC

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

01/03/241 March 2024 Full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Secretary's details changed for Maria Bruun Jensen on 2022-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from Riverside One Flat 56 22 Hester Road London SW11 4AN to D32 Albion Riverside Bilding Hester Road London SW11 4AW on 2023-07-19

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Termination of appointment of Anders Ulrik Schroeder as a director on 2022-03-24

View Document

06/04/226 April 2022 Appointment of Mr Henrik Normann as a director on 2022-03-24

View Document

30/03/2230 March 2022 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

24/03/2124 March 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK PAULSEN

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

05/04/185 April 2018 SAIL ADDRESS CHANGED FROM: 55 BAKER STREET LONDON W1U 7EU ENGLAND

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK PAULSEN / 30/10/2009

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/08/136 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/136 August 2013 SAIL ADDRESS CHANGED FROM: FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP UNITED KINGDOM

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR HENRIK ORSTED

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK PAULSEN / 26/03/2011

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK PAULSEN / 26/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK ORSTED / 26/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS ULRIK SCHROEDER / 26/03/2010

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: RIVERSIDE ONE, FLAT 56 22 HESTER ROAD LONDON SW114AN

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 4TH FLOOR STERLING HOUSE 51 PARKGATE ROAD LONDON SW11 4NQ

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: RIVERSIDE THREE 22 HESTER ROAD LONDON SW11 4AN

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/11/9111 November 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: RIVERSIDE ONE HESTER ROAD LONDON SW11 4AN

View Document

28/04/9128 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/04/919 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991 APPLICATION COMMENCE BUSINESS

View Document

26/03/9126 March 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: GRAPES HOUSE HIGH STREET ESHER KT10 9QA

View Document

05/02/915 February 1991 ALTER MEM AND ARTS 21/01/91

View Document

04/02/914 February 1991 COMPANY NAME CHANGED CLEAR ADVANTAGE PLC CERTIFICATE ISSUED ON 05/02/91

View Document

01/02/911 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/91

View Document

26/03/9026 March 1990 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