1ST ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARTYN MITCHELL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 7-9 TRYON STREET LONDON SW3 3LG

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR PATRICE ROGER PASTOR

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICE ROGER PASTOR

View Document

03/10/183 October 2018 CESSATION OF ANDREW DONALD WILLIAM SMITH AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MANNING-SMITH

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 ELECT TO KEEP THE MEMBERS' REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD WILLIAM SMITH / 01/09/2016

View Document

06/09/186 September 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/09/186 September 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 CURREXT FROM 29/09/2015 TO 31/12/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

05/02/155 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/13

View Document

04/11/144 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 29 September 2013

View Document

10/11/1310 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 127C LISCARTAN HOUSE SLOANE STREET LONDON SW1X 9AS UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD WILLIAM SMITH / 09/01/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ANNE MANNING-SMITH / 09/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

30/06/1130 June 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/106 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD WILLIAM SMITH / 01/10/2009

View Document

06/11/096 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY DONALD SMITH

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED SAMANTHA ANNE MANNING-SMITH

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information