ASSET INGENUITY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Resolutions

View Document

24/04/2524 April 2025 Cessation of Matthew Earl as a person with significant control on 2025-04-18

View Document

24/04/2524 April 2025 Notification of Gb Europe (2010) Limited as a person with significant control on 2025-04-18

View Document

24/04/2524 April 2025 Cessation of Paul Anthony Craig as a person with significant control on 2025-04-18

View Document

23/04/2523 April 2025 Appointment of Mr Angus Christopher Calvert Collett as a director on 2025-04-18

View Document

23/04/2523 April 2025 Termination of appointment of Paul Anthony Craig as a director on 2025-04-18

View Document

23/04/2523 April 2025 Termination of appointment of Matthew Earl as a director on 2025-04-18

View Document

23/04/2523 April 2025 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 11 Soho Street London W1D 3AD on 2025-04-23

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2022-03-18

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2020-03-18

View Document

31/03/2531 March 2025 Termination of appointment of Simon John Morgan as a director on 2025-03-24

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

06/03/256 March 2025 Change of details for Mr Paul Anthony Craig as a person with significant control on 2024-10-28

View Document

27/01/2527 January 2025 Director's details changed for Mr Simon John Morgan on 2025-01-27

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

29/11/2429 November 2024 Purchase of own shares.

View Document

26/11/2426 November 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2019-07-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/07/238 July 2023 Second filing of Confirmation Statement dated 2023-03-18

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2021-03-31

View Document

06/07/236 July 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

02/11/222 November 2022 Cessation of Simon John Morgan as a person with significant control on 2022-05-06

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

13/10/2213 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Cancellation of shares. Statement of capital on 2022-05-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/04/2219 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 ADOPT ARTICLES 27/02/2020

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 Confirmation statement made on 2020-03-18 with updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1916 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

27/07/1827 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 1038.2

View Document

27/07/1827 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 1038.1

View Document

26/07/1826 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 1038.1

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EARL

View Document

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

16/03/1716 March 2017 Registered office address changed from , 4th Floor 7/10 Chandos Street, London, W1G 9DQ to 107 Cheapside London EC2V 6DN on 2017-03-16

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EARL / 17/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRAIG / 17/03/2016

View Document

01/12/151 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 1010

View Document

05/11/155 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 1010.00

View Document

27/10/1527 October 2015 INTRA GROUP SHARE PURCHASE AGREEMENT 29/09/2015

View Document

27/10/1527 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/1527 October 2015 ADOPT ARTICLES 29/09/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MORGAN / 19/10/2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PAUL ANTHONY CRAIG

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR MATTHEW EARL

View Document

08/10/158 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 COMPANY NAME CHANGED SIMON MORGAN LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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