ASSET PROPERTIES (ONE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
07/03/257 March 2025 | Cessation of Manish Rasiklal Sangani as a person with significant control on 2025-03-07 |
07/03/257 March 2025 | Notification of Suraj Investments Llp as a person with significant control on 2025-03-07 |
26/07/2426 July 2024 | Amended total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065281880002 |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065281880001 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
15/06/1215 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH RASIKLAL SANGANI / 24/04/2012 |
24/04/1224 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILA MANISH SANGANI / 24/04/2012 |
16/03/1216 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 1000 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH SANGANI / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | DIRECTOR APPOINTED MR MANISH RASIKLAL SANGANI |
29/01/0929 January 2009 | SECRETARY APPOINTED MRS SHAILA MANISH SANGANI |
29/01/0929 January 2009 | APPOINTMENT TERMINATED DIRECTOR FIRST STOP SECRETARIES LIMITED |
03/10/083 October 2008 | DIRECTOR APPOINTED FIRST STOP SECRETARIES LIMITED |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD |
08/03/088 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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