ASOS.COM LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

23/05/2523 May 2025 Appointment of Group Legal Director Emma Whyte as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Michelle Wilson as a director on 2025-05-20

View Document

06/05/256 May 2025 Registration of charge 035841210015, created on 2025-04-29

View Document

30/04/2530 April 2025 Registration of charge 035841210014, created on 2025-04-29

View Document

09/01/259 January 2025 Full accounts made up to 2024-09-01

View Document

15/10/2415 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 035841210008

View Document

19/09/2419 September 2024 Registration of charge 035841210013, created on 2024-09-19

View Document

19/09/2419 September 2024 Registration of charge 035841210012, created on 2024-09-19

View Document

19/09/2419 September 2024 Registration of charge 035841210011, created on 2024-09-19

View Document

06/06/246 June 2024 Termination of appointment of Emma Whyte as a director on 2024-06-05

View Document

09/05/249 May 2024 Full accounts made up to 2023-09-03

View Document

07/05/247 May 2024 Appointment of Mr David Christopher Murray as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Sean Glithero as a director on 2024-05-01

View Document

20/11/2320 November 2023 Appointment of Group Legal Director Emma Whyte as a director on 2023-11-13

View Document

20/11/2320 November 2023 Termination of appointment of Clifford Cohen as a director on 2023-11-13

View Document

20/11/2320 November 2023 Appointment of Miss Michelle Wilson as a director on 2023-11-13

View Document

21/09/2321 September 2023 Registration of charge 035841210009, created on 2023-09-20

View Document

21/09/2321 September 2023 Registration of charge 035841210010, created on 2023-09-20

View Document

08/08/238 August 2023 Director's details changed for Mr Jose Antonio Ramos Calamonte on 2023-07-26

View Document

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

View Document

04/07/234 July 2023 Full accounts made up to 2022-08-31

View Document

09/06/239 June 2023 Registration of charge 035841210008, created on 2023-06-05

View Document

05/06/235 June 2023 Satisfaction of charge 035841210007 in full

View Document

15/05/2315 May 2023 Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 2023-05-12

View Document

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

View Document

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

View Document

09/03/239 March 2023 Appointment of Mr Clifford Cohen as a director on 2023-03-01

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 Mr Sean Glithero as a director on 2023-03-01

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Registration of charge 035841210007, created on 2022-12-01

View Document

03/11/223 November 2022 Termination of appointment of Mathew James Dunn as a director on 2022-10-31

View Document

26/10/2226 October 2022 Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 2022-10-26

View Document

21/12/2121 December 2021 Full accounts 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 07/07/20, NO UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Document

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

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

19/04/1719 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2016

View Document

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

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/163 October 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, 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

11/08/1511 August 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

03/07/153 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW 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 / MR NICHOLAS JOHN ROBERTSON / 04/07/2014

View Document

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

View Document

03/07/143 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

03/02/143 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 GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7FB

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE EMMERSON

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

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

10/09/1210 September 2012 DIRECTOR APPOINTED MRS MICHELLE EMMERSON

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

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BEIGHTON

View Document

30/04/1230 April 2012 SECRETARY APPOINTED ANDREW MAGOWAN

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

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBERTSON / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY BEIGHTON / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBERTSON / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAMIAN KAMALUDDIN / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BREADY / 31/05/2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY BEIGHTON / 31/05/2011

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 21/12/09 STATEMENT OF CAPITAL GBP 1000002

View Document

21/07/1021 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS TIMOTHY BEIGHTON

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN KAMALUDDIN

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERTSON / 01/06/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 AUDITOR'S RESIGNATION

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 1 KINGSWAY LONDON WC28 6XD

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 AUDITOR'S RESIGNATION

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 COMPANY NAME CHANGED AS-SEEN-ON-SCREEN.COM LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED E.M. SPONSORSHIP LIMITED CERTIFICATE ISSUED ON 21/06/99

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 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