ASOS MARKETPLACE LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Emma Whyte as a secretary on 2025-09-30

View Document

07/10/257 October 2025 NewAppointment of Mr Philip Gallier as a director on 2025-10-06

View Document

07/10/257 October 2025 NewTermination of appointment of Emma Whyte as a director on 2025-09-30

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

04/06/254 June 2025 Audit exemption subsidiary accounts made up to 2024-09-01

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-09-03

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

10/10/2310 October 2023 Full accounts made up to 2022-08-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Anna Suchopar as a secretary on 2023-03-01

View Document

09/03/239 March 2023 Appointment of Emma Whyte as a secretary on 2023-03-01

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Appointment of Group Legal Director Emma Whyte as a director on 2022-10-31

View Document

17/11/2217 November 2022 Termination of appointment of Mathew James Dunn as a director on 2022-10-31

View Document

17/11/2217 November 2022 Termination of appointment of Anna Suchopar as a director on 2022-10-31

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-08-31

View Document

14/10/2114 October 2021 Termination of appointment of Nicholas Timothy Beighton as a director on 2021-10-11

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS ANNA SUCHOPAR

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGOWAN

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGOWAN

View Document

09/07/199 July 2019 SECRETARY APPOINTED MRS ANNA SUCHOPAR

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MATHEW JAMES DUNN

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/10/163 October 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED HELEN ASHTON

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTSON

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR ANDREW COLIN MAGOWAN

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR ANDREW COLIN MAGOWAN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGOWAN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY ANNEKA MILHAM

View Document

09/07/159 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROBERTSON / 09/03/2015

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGOWAN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ANDREW COLIN MAGOWAN

View Document

04/03/154 March 2015 SECRETARY APPOINTED MRS ANNEKA MILHAM

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBERTSON / 04/07/2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O ANNEKA MILHAM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM C/O ANNEKA KINGAN GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON LONDON NW1 7FB UNITED KINGDOM

View Document

09/07/149 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAMALUDDIN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATE BOSTOCK

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM SECOND FLOOR HAMPSTEAD ROAD LONDON NW1 7FB

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MS KATE BOSTOCK

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREADY

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY BEIGHTON / 18/07/2012

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY APPOINTED ANDREW MAGOWAN

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY FERGUS COLLINS

View Document

26/04/1226 April 2012 CURRSHO FROM 31/03/2013 TO 31/08/2012

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAMIAN KAMALUDDIN / 30/09/2011

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBERTSON / 28/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / FERGUS PATRICK JOSEPH COLLINS / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY BEIGHTON / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BREADY / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAMIAN KAMALUDDIN / 28/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/06/1018 June 2010 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