ASSETCORP LTD

Company Documents

DateDescription
11/05/2211 May 2022 Statement of affairs

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Termination of appointment of Greg Johnson as a director on 2022-04-29

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/10/217 October 2021 Notification of Stuart Johnson as a person with significant control on 2021-03-16

View Document

01/07/211 July 2021 Cessation of Assetcorp Holdings Limited as a person with significant control on 2021-03-15

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASSETCORP HOLDINGS

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SEYTANPIR

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR STUART JAMES JOHNSON

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

06/10/176 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSETCORP HOLDINGS / 31/01/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / ASSETCORP HOLDINGS LIMITED / 31/01/2017

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 22 BARDSLEY LANE GREENWICH LONDON SE10 9RF

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1516 November 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

20/10/1520 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 22 BARDSLEY LANE GREENWICH LONDON SE10 9RF UNITED KINGDOM

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM C/O ASSETCORP HOLDINGS LTD 50 BROADWALK BLACKHEATH LONDON LONDON SE3 8NB ENGLAND

View Document

06/10/146 October 2014 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