ASYMPTOTIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
21/02/2521 February 2025 | Change of details for Mr Ming Li as a person with significant control on 2025-02-21 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
24/05/2424 May 2024 | Director's details changed |
23/05/2423 May 2024 | Change of details for Mr Ming Li as a person with significant control on 2024-05-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
10/02/2310 February 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
29/12/2129 December 2021 | Director's details changed for Mr Ming Li on 2021-12-27 |
27/12/2127 December 2021 | Change of details for Mr Ming Li as a person with significant control on 2021-12-27 |
27/12/2127 December 2021 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-27 |
09/11/219 November 2021 | Director's details changed for Mr Ming Li on 2021-11-09 |
09/11/219 November 2021 | Change of details for Mr Ming Li as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/02/2111 February 2021 | PREVEXT FROM 28/02/2020 TO 30/04/2020 |
11/02/2111 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MING LI / 24/02/2020 |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MING LI / 24/02/2020 |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM ACCOUNTSNET 3000 AVIATOR WAY MANCHESTER BUSINESS PARK MANCHESTER M22 5TG ENGLAND |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND |
01/03/191 March 2019 | COMPANY NAME CHANGED ASYMPTOTICAL LIMITED CERTIFICATE ISSUED ON 01/03/19 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 45 RANELAGH GARDENS LONDON SW6 3SQ UNITED KINGDOM |
25/02/1925 February 2019 | 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