ASIMILAR GROUP PLC

Company Documents

DateDescription
22/10/2422 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Michael David Preen as a director on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Mark Ian Horrocks as a director on 2024-03-27

View Document

28/03/2428 March 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

25/05/2325 May 2023 Group of companies' accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-17 with updates

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-17 with updates

View Document

09/08/219 August 2021 Appointment of Mr Michael David Preen as a director on 2021-06-18

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

05/08/195 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1922 July 2019 05/02/19 STATEMENT OF CAPITAL GBP 5207753.89

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2018

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/01/2019

View Document

03/10/183 October 2018 DIRECTOR APPOINTED SEAN TORQUIL NICOLSON

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 ARTICLES OF ASSOCIATION

View Document

05/06/185 June 2018 28/03/18 STATEMENT OF CAPITAL GBP 5206953.89

View Document

05/06/185 June 2018 CONSOLIDATION 28/03/18

View Document

24/05/1824 May 2018 ALTER ARTICLES 28/03/2018

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE ROBINSON / 07/03/2018

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 4 4 MORE LONDON RIVERSIDE LONDON SE1 2AU ENGLAND

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

10/05/1710 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

10/11/1610 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 5206953.87

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 2582953.87

View Document

15/10/1515 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1528 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 2182953.87

View Document

24/08/1524 August 2015 17/07/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 SECOND FILING FOR FORM SH01

View Document

24/08/1524 August 2015 21/05/15 STATEMENT OF CAPITAL GBP 2182761.37

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SEAN TORQUIL NICOLSON / 01/04/2015

View Document

15/05/1515 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 2169251.76

View Document

15/04/1515 April 2015 12/12/14 STATEMENT OF CAPITAL GBP 1832905.60

View Document

15/04/1515 April 2015 16/12/14 STATEMENT OF CAPITAL GBP 1849251.76

View Document

15/04/1515 April 2015 27/01/15 STATEMENT OF CAPITAL GBP 2169251.76

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/10/1414 October 2014 SAIL ADDRESS CHANGED FROM: CAPITAL ASSET SERVICES THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

14/10/1414 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/09/1410 September 2014 AUDITOR'S RESIGNATION

View Document

08/09/148 September 2014 SECRETARY APPOINTED SEAN TORQUIL NICOLSON

View Document

05/09/145 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MATHER

View Document

05/09/145 September 2014 SAIL ADDRESS CREATED

View Document

05/09/145 September 2014 17/07/14 NO CHANGES

View Document

05/09/145 September 2014 15/07/14 STATEMENT OF CAPITAL GBP 1813674.84

View Document

02/09/142 September 2014 SECTION 519

View Document

14/08/1414 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR CECIL O'BRIEN

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAMBERS

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED PENTAGON PROTECTION PLC CERTIFICATE ISSUED ON 17/07/14

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 9 MILLFIELD HOUSE WOODSHOTS MEADOW CROXLEY GREEN BUSINESS PARK WATFORD WD18 8YX

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR SIMON LEE ROBINSON

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR MOHAMMED SOHAIL BHATTI

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRHY

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR HAYTHAM ELZAYN

View Document

07/04/147 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1420 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR CECIL JOSEPH O'BRIEN

View Document

19/11/1319 November 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

19/11/1319 November 2013 17/07/13 NO MEMBER LIST

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM SOLAR HOUSE AMERSHAM ROAD CHESHAM BUCKINGHAMSHIRE HP5 1NG

View Document

18/11/1318 November 2013 04/07/12 STATEMENT OF CAPITAL GBP 881918.1

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRIC FRANSKO

View Document

29/04/1329 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 ARTICLES OF ASSOCIATION

View Document

15/11/1215 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1229 October 2012 17/07/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 CONSOLIDATION 16/04/12

View Document

20/04/1220 April 2012 ALTER ARTICLES 16/04/2012

View Document

20/04/1220 April 2012 SUB-DIVISION 16/04/12

View Document

12/03/1212 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/08/111 August 2011 17/07/11 BULK LIST

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOUGLAS CHAMBERS / 08/01/2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WYATT

View Document

15/04/1115 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR STEVEN CHAMBERS

View Document

16/11/1016 November 2010 RE SECTION 190 CA 2006 12/11/2010

View Document

16/11/1016 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 881918.15

View Document

04/11/104 November 2010 29/03/10 STATEMENT OF CAPITAL GBP 801918.156

View Document

04/11/104 November 2010 17/07/10 BULK LIST

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR CHRISTOPHER RUFUS BERESFORD MATHER

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY ALAN NICHOLL

View Document

07/08/097 August 2009 RETURN MADE UP TO 17/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/097 July 2009 SECRETARY APPOINTED ALAN ROBERT NICHOLL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY DEREK LAMB

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0916 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED PATRIC FRANSKO

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED JOHN ROSS WYATT

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN NICHOLL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY DANIELLE STEWART

View Document

10/10/0810 October 2008 SECRETARY APPOINTED DEREK JAMES LAMB

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CHUNLIN LIU

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0827 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/07/06; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0611 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: PENTAGON HOUSE ACTON PARK ESTATE THE VALE LONDON W3 7QE

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 AUDITORS RESIGNATION

View Document

25/04/0625 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0625 April 2006 NC INC ALREADY ADJUSTED 08/07/05

View Document

25/04/0625 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0625 April 2006 £ NC 200000/1000000 08/07/05

View Document

21/04/0621 April 2006 AUDITORS RESIGNATION

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 17/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/053 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 17/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 SHARES AGREEMENT OTC

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 NC INC ALREADY ADJUSTED 11/12/03

View Document

17/01/0417 January 2004 ARTICLES OF ASSOCIATION

View Document

23/12/0323 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 11/12/03

View Document

23/12/0323 December 2003 £ NC 150000/200000 11/12

View Document

01/12/031 December 2003 PROSPECTUS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SHARES AGREEMENT OTC

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 APPLICATION COMMENCE BUSINESS

View Document

08/04/038 April 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 PROSPECTUS

View Document

03/04/033 April 2003 SUBDIV SHARE TRUST SCHE 25/03/03

View Document

03/04/033 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 £ NC 100000/150000 25/03/03

View Document

03/04/033 April 2003 S-DIV 25/03/03

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 COMPANY NAME CHANGED AMULETHONEY PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 03/02/03

View Document

17/07/0217 July 2002 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