ASMODEE UK HOLDING LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
07/05/257 May 2025 | Memorandum and Articles of Association |
07/05/257 May 2025 | Resolutions |
11/04/2511 April 2025 | Registration of charge 117378720003, created on 2025-04-10 |
27/03/2527 March 2025 | Satisfaction of charge 117378720002 in full |
27/03/2527 March 2025 | Satisfaction of charge 117378720001 in full |
06/11/246 November 2024 | Full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
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 |
12/03/2412 March 2024 | Director's details changed for Mrs Cara Ann Shadbolt on 2024-03-05 |
12/03/2412 March 2024 | Director's details changed for Mr James Michael Greenman on 2024-03-05 |
12/03/2412 March 2024 | Director's details changed for Mr Timothy Charles Andrew Bertram on 2024-03-05 |
17/01/2417 January 2024 | Full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
26/05/2326 May 2023 | Director's details changed for Mr Timothy Charles Andrew Bertram on 2022-03-31 |
23/12/2223 December 2022 | Director's details changed for Mrs Cara Ann Shadbolt on 2022-02-11 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
20/05/2220 May 2022 | Notification of Lars Eric Olof Wingefors as a person with significant control on 2022-03-08 |
19/05/2219 May 2022 | Withdrawal of a person with significant control statement on 2022-05-19 |
08/04/228 April 2022 | Termination of appointment of David Kenneth Page as a director on 2022-03-31 |
08/04/228 April 2022 | Appointment of Mr Timothy Charles Andrew Bertram as a director on 2022-03-31 |
07/04/227 April 2022 | Accounts for a small company made up to 2021-12-31 |
14/01/2214 January 2022 | Termination of appointment of Stephen Anthony Buckmaster as a director on 2022-01-01 |
14/01/2214 January 2022 | Appointment of Mrs Cara Shadbolt as a director on 2022-01-01 |
14/01/2214 January 2022 | Appointment of Mr James Michael Greenman as a director on 2022-01-01 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
09/08/219 August 2021 | Registration of charge 117378720002, created on 2021-08-06 |
26/08/2026 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
26/08/2026 August 2020 | 19/08/20 STATEMENT OF CAPITAL GBP 33378994 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
02/04/192 April 2019 | DIRECTOR APPOINTED MR STEPHEN ANTHONY BUCKMASTER |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASMODEE UK HOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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