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 - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-01 with updates |
17/03/2517 March 2025 | Director's details changed for Mr Sanik Karia on 2025-03-14 |
04/03/254 March 2025 | Resolutions |
04/03/254 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Change of share class name or designation |
18/11/2418 November 2024 | Satisfaction of charge 044379480003 in full |
17/11/2417 November 2024 | Satisfaction of charge 044379480001 in full |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
23/05/2423 May 2024 | Cessation of Sanik Karia as a person with significant control on 2023-04-20 |
23/05/2423 May 2024 | Notification of Arjava Ltd as a person with significant control on 2023-04-20 |
23/05/2423 May 2024 | Notification of Umelay Ltd as a person with significant control on 2023-04-20 |
23/05/2423 May 2024 | Cessation of Mahmood Ismailjee as a person with significant control on 2023-04-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/08/2317 August 2023 | Previous accounting period extended from 2022-11-30 to 2023-04-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-04-30 with updates |
18/07/2318 July 2023 | Registration of charge 044379480004, created on 2023-07-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/10/2126 October 2021 | Registration of charge 044379480003, created on 2021-10-15 |
10/06/2110 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
01/03/211 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 044379480001 |
01/03/211 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 044379480002 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
16/04/1916 April 2019 | COMPANY NAME CHANGED A. S. M. INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 16/04/19 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/11/1820 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | DISS40 (DISS40(SOAD)) |
06/11/186 November 2018 | FIRST GAZETTE |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
09/11/179 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
09/11/179 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14 |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/11/1621 November 2016 | CURREXT FROM 31/05/2016 TO 30/11/2016 |
26/07/1626 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
06/10/156 October 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
06/10/156 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MAHMOOD ISMAILJEE / 01/05/2015 |
06/10/156 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD ISMAILJEE / 01/05/2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR MAHMOOD ISMAILJEE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/04/154 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
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 |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR OSMAN WAHID |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR SANIK KARIA |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 40 GOOSEBERRY HILL LUTON BEDFORDSHIRE LU3 2LA |
24/05/1224 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ARSLAN WAHID |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN WAHID / 14/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARSLAN WAHID / 14/05/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/07/096 July 2009 | DIRECTOR APPOINTED MR OSMAN WAHID |
06/07/096 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 183- 189 THE VALE LONDON W3 7RW |
11/08/0811 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS; AMEND |
10/09/0710 September 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | NEW SECRETARY APPOINTED |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/11/0524 November 2005 | SECRETARY RESIGNED |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
22/08/0522 August 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
22/04/0422 April 2004 | DIRECTOR RESIGNED |
29/11/0329 November 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 9-10 RITZ PARADE WESTERN AVENUE LONDON W5 3RA |
24/10/0324 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/0321 October 2003 | COMPANY NAME CHANGED CYDEX LIMITED CERTIFICATE ISSUED ON 21/10/03 |
03/10/033 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | NEW SECRETARY APPOINTED |
03/06/033 June 2003 | DIRECTOR RESIGNED |
03/06/033 June 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
20/08/0220 August 2002 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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