ASSET INVESTMENT MANAGEMENT LTD.

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

12/08/2512 August 2025 NewRegister inspection address has been changed from Beech House Norwich Road Long Stratton Norwich Norfolk NR15 2PG England to 7a Alkmaar Way Norwich NR6 6BF

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

06/02/236 February 2023 Cessation of Kevin Derek Reynolds as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Kevin Derek Reynolds as a director on 2023-02-06

View Document

06/02/236 February 2023 Change of details for Insight Financial Associates Limited as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Kevin Derek Reynolds as a secretary on 2023-02-06

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-08-31

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

26/07/2126 July 2021 Change of details for Mr Kevin Derek Reynolds as a person with significant control on 2020-11-06

View Document

23/07/2123 July 2021 Change of details for Mr Kevin Derek Reynolds as a person with significant control on 2020-11-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNARD

View Document

14/05/2014 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/05/2014 May 2020 CESSATION OF PAUL JEROME BARNARD AS A PSC

View Document

14/05/2014 May 2020 SAIL ADDRESS CREATED

View Document

14/05/2014 May 2020 SAIL ADDRESS CHANGED FROM: BEECH HOUSE NORWICH ROAD LONG STRATTON NORWICH NORFOLK NR15 2PG ENGLAND

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 11 HAZEL CLOSE TAVERHAM NORWICH NORFOLK NR8 6YE

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 01/08/2013

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/07/1130 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEROME BARNARD / 18/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK REYNOLDS / 30/06/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DEREK REYNOLDS / 30/06/2010

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED BRACONDALE WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 11/06/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 11 HAZZEL CLOSE TAVERHAM NORWICH NR8 6YE

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 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