ABASYN ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from Bizspace - G04 Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ United Kingdom to Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ on 2024-10-15

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

09/04/249 April 2024 Registered office address changed from Office 124 , 143 Kingston Road, London SW19 1LJ to Bizspace - G04 Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ on 2024-04-09

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Office 124 143 Kingston Road London SW19 1LJ England to Office 124 , 143 Kingston Road, London SW19 1LJ on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from 62 Cameron Square Mitcham London CR4 3SH England to Office 124 143 Kingston Road London SW19 1LJ on 2023-06-26

View Document

06/03/236 March 2023 Director's details changed for Mr Mohsin Ayub on 2023-03-06

View Document

23/12/2223 December 2022 Registered office address changed from Lombard Business Park C/O Gibraeel & Co 8 Lombard Road Wimbledon London SW19 3TZ United Kingdom to 62 Cameron Square Mitcham CR4 3SH on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 62 Cameron Square Mitcham CR4 3SH England to 62 Cameron Square Mitcham London CR4 3SH on 2022-12-23

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Micro company accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

22/11/2022 November 2020 Registered office address changed from , Dalton House 60 Windsor Avenue, Wimbledon, London, SW19 2RR, United Kingdom to Office 124 , 143 Kingston Road, London SW19 1LJ on 2020-11-22

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/10/181 October 2018 Registered office address changed from , Dalton House C/O Gibraeel & Co Ltd, 60 Windsor Avenue, Wimbledon, London, SW19 2RR, England to Office 124 , 143 Kingston Road, London SW19 1LJ on 2018-10-01

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM DALTON HOUSE C/O GIBRAEEL & CO LTD 60 WINDSOR AVENUE WIMBLEDON, LONDON SW19 2RR ENGLAND

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/11/177 November 2017 DISS40 (DISS40(SOAD))

View Document

06/11/176 November 2017 Registered office address changed from , 62 Cameron Square, Mitcham, Surrey, CR4 3SH to Office 124 , 143 Kingston Road, London SW19 1LJ on 2017-11-06

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 62 CAMERON SQUARE MITCHAM SURREY CR4 3SH

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM LOMBARD BUSINESS PARK 8 LOMBARD ROAD LONDON SW19 3TZ

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSIN AYUB / 01/08/2015

View Document

24/11/1524 November 2015 Registered office address changed from , Lombard Business Park 8 Lombard Road, London, SW19 3TZ to Office 124 , 143 Kingston Road, London SW19 1LJ on 2015-11-24

View Document

24/11/1524 November 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR MOHSIN AYUB

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ AWAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/10/1218 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY AMIR SETHI

View Document

04/08/114 August 2011 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