ASBRU LTD



Company Documents

DateDescription
15/01/2515 January 2025 NewMicro company accounts made up to 2024-04-25

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

25/04/2425 April 2024 Annual accounts for year ending 25 Apr 2024

View Accounts

Analyse these accounts
16/01/2416 January 2024 Micro company accounts made up to 2023-04-25

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

25/04/2325 April 2023 Annual accounts for year ending 25 Apr 2023

View Accounts

Analyse these accounts
16/01/2316 January 2023 Micro company accounts made up to 2022-04-25

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21 Carisbrooke House Sheen Road Richmond TW10 5AZ on 2022-09-22

View Document

25/04/2225 April 2022 Annual accounts for year ending 25 Apr 2022

View Accounts

Analyse these accounts
15/01/2215 January 2022 Micro company accounts made up to 2021-04-25

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

25/04/2125 April 2021 Annual accounts for year ending 25 Apr 2021

View Accounts

Analyse these accounts
12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

25/04/2025 April 2020 Annual accounts for year ending 25 Apr 2020

View Accounts

Analyse these accounts
11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

25/04/1925 April 2019 Annual accounts for year ending 25 Apr 2019

View Accounts

Analyse these accounts
16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

25/04/1825 April 2018 Annual accounts for year ending 25 Apr 2018

View Accounts

Analyse these accounts
22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 13/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LONE LADEGAARD PETERSEN / 13/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / SOREN VEJRUM / 13/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / LONE PETERSEN / 13/03/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/04/1725 April 2017 Annual accounts for year ending 25 Apr 2017

View Accounts

Analyse these accounts
19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts for year ending 25 Apr 2016

View Accounts

Analyse these accounts
11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

25/04/1525 April 2015 Annual accounts for year ending 25 Apr 2015

View Accounts

Analyse these accounts
24/10/1424 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts for year ending 25 Apr 2014

View Accounts

Analyse these accounts
17/03/1417 March 2014 SAIL ADDRESS CHANGED FROM: C/O LONE PETERSEN 10 COURTLANDS, SHEEN ROAD RICHMOND SURREY TW10 5AZ ENGLAND

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 17/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LONE LADEGAARD PETERSEN / 17/03/2014

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts for year ending 25 Apr 2013

View Accounts

Analyse these accounts
19/10/1219 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/1219 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 25 April 2012

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 25 April 2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 24 INVERNESS MEWS LONDON E16 2SP

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 27/03/2011

View Document



12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LONE LADEGAARD PETERSEN / 27/03/2011

View Document

19/10/1019 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 25 April 2010

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOREN VEJRUM / 09/10/2009

View Document

25/04/0925 April 2009 Annual accounts small company total exemption made up to 25 April 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 25 April 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/06

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/06

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED HARDCORE INTERNET LIMITED CERTIFICATE ISSUED ON 27/10/05

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED HARDCORE INTERNET LIMITED CERTIFICATE ISSUED ON 27/10/05; RESOLUTION PASSED ON 19/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0425 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 210 SAINT DAVIDS SQUARE LONDON E14 3WE

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: PIERHEAD LOCK 36 416 MANCHESTER ROAD LONDON E14 3FD

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/11/01

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: PIERHEAD LOCK FLAT 36 416 MANCHESTER ROAD LONDON E14 3FD

View Document

25/04/0125 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 25/04/01

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: SUITE 26242 72 NEW BOND STREET LONDON W1Y 9DD

View Document

11/10/0011 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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