ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
20/06/2520 June 2025 New | Cessation of Superbia Holdings Limited as a person with significant control on 2025-06-03 |
20/06/2520 June 2025 New | Notification of Project Optimus Bidco Limited as a person with significant control on 2025-06-03 |
21/02/2521 February 2025 | Appointment of Mr Daniel Worthing as a director on 2025-02-19 |
21/02/2521 February 2025 | Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19 |
16/01/2516 January 2025 | Appointment of Mr John David White as a director on 2025-01-02 |
04/01/254 January 2025 | Full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Termination of appointment of David Michael Legg as a director on 2024-06-20 |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
10/01/2410 January 2024 | Full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
17/04/2317 April 2023 | Termination of appointment of Robert James Love as a director on 2022-12-12 |
11/04/2311 April 2023 | Appointment of Mr Giles Marwood Cross as a director on 2022-11-14 |
08/12/228 December 2022 | Registration of charge 119555900001, created on 2022-12-06 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
29/03/2229 March 2022 | Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU England to 340 Melton Road Leicester LE4 7SL on 2022-03-29 |
29/03/2229 March 2022 | Director's details changed for Mr Michael Legg on 2022-03-29 |
29/09/2129 September 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
07/05/207 May 2020 | CESSATION OF ROBERT JAMES LOVE AS A PSC |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
07/05/207 May 2020 | CESSATION OF STEFAN KENNETH FURA AS A PSC |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
07/05/207 May 2020 | NOTIFICATION OF PSC STATEMENT ON 30/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 19/11/19 STATEMENT OF CAPITAL GBP 5200 |
11/11/1911 November 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STEFAN KENNETH FURA |
20/04/1920 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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