ASMEC101 LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/06/2516 June 2025 Return of final meeting in a members' voluntary winding up

View Document

24/03/2524 March 2025 Registered office address changed from 5/7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

28/01/2528 January 2025 Declaration of solvency

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Registered office address changed from Unit 201 2nd Floor, Metroline House 118 - 122 Collège Road Harrow HA1 1BQ England to 5/7 Ravensbourne Road Bromley BR1 1HN on 2025-01-28

View Document

16/10/2416 October 2024 Certificate of change of name

View Document

15/10/2415 October 2024 Registered office address changed from Regus Offices Suite 2.05 79 College Road Harrow Middlesex HA1 1BD England to Unit 201 2nd Floor, Metroline House 118 - 122 Collège Road Harrow HA1 1BQ on 2024-10-15

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

07/10/247 October 2024 Appointment of Mr Chandresh Kapadia as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Ashwin Sanghi as a director on 2024-10-04

View Document

07/10/247 October 2024 Notification of Chandresh Kapadia as a person with significant control on 2024-10-03

View Document

07/10/247 October 2024 Cessation of Sarayu Investments Private Ltd as a person with significant control on 2024-10-03

View Document

07/08/247 August 2024 Termination of appointment of Mahendra Kumar Sanghi as a director on 2024-08-01

View Document

07/08/247 August 2024 Termination of appointment of Manju Mahendra Sanghi as a director on 2024-08-01

View Document

07/08/247 August 2024 Termination of appointment of Vaibhav Sanghi as a director on 2024-08-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Statement of capital on 2024-01-15

View Document

15/01/2415 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

14/12/2314 December 2023 Registered office address changed from 37 High Street Acton London W3 6nd to Regus Offices Suite 2.05 79 College Road Harrow Middlesex HA1 1BD on 2023-12-14

View Document

07/12/237 December 2023 Termination of appointment of Universal Management Consultants Ltd as a director on 2023-11-28

View Document

07/12/237 December 2023 Termination of appointment of Universal Management Consultants Ltd as a secretary on 2023-11-28

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 1385396

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 1365396

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV SANGHI / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA KUMAR SANGHI / 01/11/2009

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNIVERSAL MANAGEMENT CONSULTANTS LTD / 01/11/2009

View Document

02/12/092 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNIVERSAL MANAGEMENT CONSULTANTS LTD / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJU MAHENDRA SANGHI / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN SANGHI / 01/11/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 16/06/08

View Document

03/07/083 July 2008 GBP NC 1000000/1500000 16/06/2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 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