ASMI CONSULTANCY LTD.
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Director's details changed for Mrs Urmi Chakraborty on 2025-07-30 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
30/07/2530 July 2025 New | Registered office address changed from 93 93 Stoke Road Aylesbury HP21 8BL England to 93 Stoke Road Aylesbury HP21 8BL on 2025-07-30 |
24/02/2524 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-05-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-07-16 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/03/235 March 2023 | Registered office address changed from 61 Leafield Rise Two Mile Ash Milton Keynes MK8 8BX England to 93 93 Stoke Road Aylesbury HP21 8BL on 2023-03-05 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
16/02/2316 February 2023 | Director's details changed for Mrs Urmi Chakraborty on 2018-04-01 |
16/02/2316 February 2023 | Director's details changed for Mr Amitabh Roy on 2018-04-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 9A NOTRE DAME MEWS NORTHAMPTON NN1 2BG ENGLAND |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
16/07/1716 July 2017 | DIRECTOR APPOINTED MRS URMI CHAKRABORTY |
16/07/1716 July 2017 | REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 10 SYCAMORE COURT 58 ST ANDREWS STREET NORTHAMPTON NN1 2HN |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
28/06/1628 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | CURREXT FROM 30/04/2015 TO 31/05/2015 |
14/05/1514 May 2015 | PREVSHO FROM 30/06/2015 TO 30/04/2015 |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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