ASSET PORTAL LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registered office address changed from Unit 5 399-405 Oxford Street Mayfair London W1C 2BU England to Office 25, Unit 5 399-405 Oxford Street Mayfair London W1C 2BU on 2025-05-28 |
28/05/2528 May 2025 | Appointment of Mr Gurdeep Singh Rehinsi as a director on 2025-05-28 |
28/05/2528 May 2025 | Appointment of Ms Savinder Kaur Rehinsi as a director on 2025-05-28 |
28/05/2528 May 2025 | Appointment of Mr Gurbind Singh Rehinsi as a director on 2025-05-28 |
27/05/2527 May 2025 | Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to Unit 5 399-405 Oxford Street Mayfair London W1C 2BU on 2025-05-27 |
03/04/253 April 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
06/03/256 March 2025 | Micro company accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Registration of charge 102446770003, created on 2023-10-11 |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Memorandum and Articles of Association |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 616D GREEN LANE ILFORD IG3 9SE ENGLAND |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERBINDER KAUR REHINSI |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102446770002 |
28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102446770001 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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