ASIF TRADING AND INVESTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Termination of appointment of Zohra Sunka as a director on 2022-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 22 BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/04/902 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 £ NC 100/10000 12/05/

View Document

29/06/8829 June 1988 NC INC ALREADY ADJUSTED

View Document

08/06/888 June 1988 COMPANY NAME CHANGED GRACIOUS GRANT INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 09/06/88

View Document

02/06/882 June 1988 ADOPT MEM AND ARTS 120588

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 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