ASMODEE UK HOLDING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Resolutions

View Document

11/04/2511 April 2025 Registration of charge 117378720003, created on 2025-04-10

View Document

27/03/2527 March 2025 Satisfaction of charge 117378720002 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 117378720001 in full

View Document

06/11/246 November 2024 Full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Hogmoor House Templars Way Bordon Hampshire GU35 9GQ on 2024-04-23

View Document

12/03/2412 March 2024 Director's details changed for Mrs Cara Ann Shadbolt on 2024-03-05

View Document

12/03/2412 March 2024 Director's details changed for Mr James Michael Greenman on 2024-03-05

View Document

12/03/2412 March 2024 Director's details changed for Mr Timothy Charles Andrew Bertram on 2024-03-05

View Document

17/01/2417 January 2024 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Mr Timothy Charles Andrew Bertram on 2022-03-31

View Document

23/12/2223 December 2022 Director's details changed for Mrs Cara Ann Shadbolt on 2022-02-11

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/05/2220 May 2022 Notification of Lars Eric Olof Wingefors as a person with significant control on 2022-03-08

View Document

19/05/2219 May 2022 Withdrawal of a person with significant control statement on 2022-05-19

View Document

08/04/228 April 2022 Termination of appointment of David Kenneth Page as a director on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Timothy Charles Andrew Bertram as a director on 2022-03-31

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Stephen Anthony Buckmaster as a director on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Mrs Cara Shadbolt as a director on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Mr James Michael Greenman as a director on 2022-01-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

09/08/219 August 2021 Registration of charge 117378720002, created on 2021-08-06

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 33378994

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR STEPHEN ANTHONY BUCKMASTER

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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