ASSET ALLIANCE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/10/2410 October 2024 Change of details for Arbuthnot Latham & Co., Limited as a person with significant control on 2024-08-12

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Mr David Crawford on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Mr Donald Wilson on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Mr William Hamilton Paterson on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12

View Document

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Michael Edward Bycroft as a director on 2023-02-21

View Document

23/01/2323 January 2023 Termination of appointment of Adrian Michael Lannon as a director on 2023-01-18

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

15/07/1915 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN EVANS

View Document

07/09/167 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ADRIAN MICHAEL LANNON

View Document

14/01/1614 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 1172.42

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 CURREXT FROM 31/12/2011 TO 31/12/2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM ONE CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM

View Document

06/01/126 January 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED JAMES STUART JENKINS

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED WILLIAM HAMILTON PATERSON

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED DOUGLAS BROWN MCARTHUR

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED ALLAN THOMAS EVANS

View Document

28/12/1128 December 2011 ADOPT ARTICLES 15/12/2011

View Document

28/12/1128 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 1162.64

View Document

01/12/111 December 2011 COMPANY NAME CHANGED CVCH HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

02/08/112 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