ASSET EXCHANGE HOLDINGS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Order of court to wind up

View Document

06/11/236 November 2023 Appointment of Mr Keith James Barnes as a director on 2023-11-03

View Document

18/10/2318 October 2023 Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 2023-02-15

View Document

17/10/2317 October 2023 Termination of appointment of Mark Burgess as a director on 2023-10-13

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

04/09/234 September 2023 Appointment of Mr Mark Burgess as a director on 2023-09-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 2023-08-29

View Document

30/08/2330 August 2023 Termination of appointment of Philip John Knowles as a director on 2023-08-27

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2023-05-04

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-13 with updates

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

04/01/234 January 2023 Registration of charge 105176750005, created on 2022-12-23

View Document

15/11/2115 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

11/11/2111 November 2021 Registration of charge 105176750004, created on 2021-11-04

View Document

11/11/2111 November 2021 Registration of charge 105176750003, created on 2021-11-04

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM UNIT 15 238 LONDON ROAD WICKFORD ESSEX SS12 0JX UNITED KINGDOM

View Document

22/07/2022 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/206 July 2020 CESSATION OF LADISLAW WLADIMIR MARC MYSYROWICZ AS A PSC

View Document

01/07/201 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 485.9

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 CESSATION OF INDUSTRIAL LENDING 1 S.A. AS A PSC

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LADISLAW WLADIMIR MARC MYSYROWICZ

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH NOONAN

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 479.45

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR DAVID ENRIGHT

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IL2 (2018) S.A.R.L.

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIAL LENDING 1 S.A.

View Document

21/03/1921 March 2019 CESSATION OF ALAN COLIN TOMLIN AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF SMITH & WILLIAMSON TRUST CORPORATION LIMITED AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF GARETH NOONAN AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

04/02/194 February 2019 ADOPT ARTICLES 23/01/2019

View Document

04/02/194 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/1928 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 461.45

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105176750002

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR PHILIP JOHN KNOWLES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105176750001

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 23/12/16 STATEMENT OF CAPITAL GBP 100

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/177 March 2017 SECOND FILED SH01 - 23/12/16 STATEMENT OF CAPITAL GBP 72.00

View Document

23/02/1723 February 2017 23/12/16 STATEMENT OF CAPITAL GBP 0.01

View Document

08/12/168 December 2016 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