ASMT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Statement of capital following an allotment of shares on 2025-10-15 |
| 20/10/2520 October 2025 New | Statement of capital following an allotment of shares on 2025-07-07 |
| 15/10/2515 October 2025 New | Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ England to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-15 |
| 13/06/2513 June 2025 | Appointment of Dr Andrew Edward Round as a director on 2025-06-11 |
| 19/05/2519 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with updates |
| 06/05/256 May 2025 | Notification of Kcp Nominees Ltd as a person with significant control on 2025-04-03 |
| 30/04/2530 April 2025 | Cessation of Asmi Tech Limited as a person with significant control on 2021-10-26 |
| 24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
| 24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-02-10 |
| 24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
| 04/03/254 March 2025 | Statement of capital following an allotment of shares on 2024-12-23 |
| 02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-11-29 |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-04-23 with updates |
| 14/04/2414 April 2024 | Certificate of change of name |
| 07/04/247 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-07-26 |
| 03/08/233 August 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
| 03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
| 02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-23 with updates |
| 06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 14/11/2214 November 2022 | Statement of capital following an allotment of shares on 2022-10-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-23 with updates |
| 04/05/224 May 2022 | Statement of capital following an allotment of shares on 2022-04-29 |
| 05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
| 04/03/224 March 2022 | Statement of capital following an allotment of shares on 2022-03-02 |
| 04/03/224 March 2022 | Change of details for Dr Paranjothy Karunaharan as a person with significant control on 2022-03-02 |
| 15/02/2215 February 2022 | Sub-division of shares on 2022-02-08 |
| 15/02/2215 February 2022 | Resolutions |
| 15/02/2215 February 2022 | Resolutions |
| 15/02/2215 February 2022 | Resolutions |
| 10/12/2110 December 2021 | Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to 2 Church Street Burnham Slough SL1 7HZ on 2021-12-10 |
| 28/10/2128 October 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-10-06 |
| 28/10/2128 October 2021 | Sub-division of shares on 2021-10-06 |
| 26/10/2126 October 2021 | Notification of Paranjothy Karunaharan as a person with significant control on 2021-10-06 |
| 18/10/2118 October 2021 | Appointment of Mr Michael Alan Foster as a director on 2021-10-14 |
| 18/10/2118 October 2021 | Appointment of Duncan Bradley as a director on 2021-10-14 |
| 27/04/2127 April 2021 | COMPANY NAME CHANGED ASMI TRACH LIMITED CERTIFICATE ISSUED ON 27/04/21 |
| 23/04/2123 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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