A.S.M. PROPERTY DEVELOPMENTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Sanik Karia on 2025-03-14

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Change of share class name or designation

View Document

18/11/2418 November 2024 Satisfaction of charge 044379480003 in full

View Document

17/11/2417 November 2024 Satisfaction of charge 044379480001 in full

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/05/2423 May 2024 Cessation of Sanik Karia as a person with significant control on 2023-04-20

View Document

23/05/2423 May 2024 Notification of Arjava Ltd as a person with significant control on 2023-04-20

View Document

23/05/2423 May 2024 Notification of Umelay Ltd as a person with significant control on 2023-04-20

View Document

23/05/2423 May 2024 Cessation of Mahmood Ismailjee as a person with significant control on 2023-04-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Previous accounting period extended from 2022-11-30 to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-04-30 with updates

View Document

18/07/2318 July 2023 Registration of charge 044379480004, created on 2023-07-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/222 March 2022 Registered office address changed from Park View 183 - 189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2022-03-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Registration of charge 044379480003, created on 2021-10-15

View Document

10/06/2110 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 044379480001

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 044379480002

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED A. S. M. INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 16/04/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

09/11/179 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

26/07/1626 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MAHMOOD ISMAILJEE / 01/05/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD ISMAILJEE / 01/05/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR MAHMOOD ISMAILJEE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/04/154 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O OSMAN WAHID 15 BEAUFORT AVENUE HODGE HILL BIRMINGHAM B34 6AD

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR OSMAN WAHID

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR SANIK KARIA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 40 GOOSEBERRY HILL LUTON BEDFORDSHIRE LU3 2LA

View Document

24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ARSLAN WAHID

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN WAHID / 14/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARSLAN WAHID / 14/05/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR OSMAN WAHID

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 183- 189 THE VALE LONDON W3 7RW

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 9-10 RITZ PARADE WESTERN AVENUE LONDON W5 3RA

View Document

24/10/0324 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED CYDEX LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/05/0214 May 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