ASSET ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-01 with no updates |
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
23/05/2423 May 2024 | Registered office address changed from Unit G, Building 44 Europa Business Park Birdhall Lane Cheadle Heath Stockport SK3 0XA to Office 1 Data House Lake Street Stockport SK2 7NU on 2024-05-23 |
08/05/248 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Change of details for Ms Harriette Katie Wood as a person with significant control on 2023-03-02 |
19/02/2319 February 2023 | Director's details changed for Harriette Katie Wood on 2023-02-19 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/03/213 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102378160002 |
17/02/2017 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102378160003 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIETTE KATIE WOOD / 25/05/2018 |
30/04/1830 April 2018 | SECRETARY APPOINTED MS JULIA AUDREY SMITH |
17/03/1817 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
27/01/1827 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIETTE KATIE WOOD |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM OAK HOUSE 214 WOODFORD ROAD WOODFORD STOCKPORT CHESHIRE SK7 1QF ENGLAND |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
15/02/1715 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102378160002 |
16/01/1716 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102378160001 |
17/06/1617 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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