ASMT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewStatement of capital following an allotment of shares on 2025-10-15

View Document

20/10/2520 October 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

15/10/2515 October 2025 NewRegistered office address changed from 2 Church Street Burnham Slough SL1 7HZ England to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-15

View Document

13/06/2513 June 2025 Appointment of Dr Andrew Edward Round as a director on 2025-06-11

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

06/05/256 May 2025 Notification of Kcp Nominees Ltd as a person with significant control on 2025-04-03

View Document

30/04/2530 April 2025 Cessation of Asmi Tech Limited as a person with significant control on 2021-10-26

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-23 with updates

View Document

14/04/2414 April 2024 Certificate of change of name

View Document

07/04/247 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

04/03/224 March 2022 Change of details for Dr Paranjothy Karunaharan as a person with significant control on 2022-03-02

View Document

15/02/2215 February 2022 Sub-division of shares on 2022-02-08

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

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

View Document

28/10/2128 October 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-10-06

View Document

28/10/2128 October 2021 Sub-division of shares on 2021-10-06

View Document

26/10/2126 October 2021 Notification of Paranjothy Karunaharan as a person with significant control on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Mr Michael Alan Foster as a director on 2021-10-14

View Document

18/10/2118 October 2021 Appointment of Duncan Bradley as a director on 2021-10-14

View Document

27/04/2127 April 2021 COMPANY NAME CHANGED ASMI TRACH LIMITED CERTIFICATE ISSUED ON 27/04/21

View Document

23/04/2123 April 2021 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