ASSETMAN GROUP LTD

Company Documents

DateDescription
12/04/2212 April 2022 Annual accounts for year ending 12 Apr 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

20/11/2120 November 2021 Registered office address changed from Cambrian House Upper St. Johns Road Burgess Hill West Sussex RH15 8HB to 3 Gatehouse Close Beaulieu Road Bexhill-on-Sea TN39 3DJ on 2021-11-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANTONIA VELLA

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN STEPHENSON

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY MARIA VELLA

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA VELLA

View Document

29/05/1929 May 2019 CESSATION OF MARIA ANTONIA VELLA AS A PSC

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANTONIA VELLA / 29/05/2019

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 DIRECTOR APPOINTED MS LAUREN SAMANTHA STEPHENSON

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANTONIA VELLA

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR ALEXANDER WILLIAM STEPHENSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED ASSETMAN GROUP LIMITED CERTIFICATE ISSUED ON 20/10/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED THE BUSINESS DEVELOPMENT GROUP INTERNATIONAL LTD CERTIFICATE ISSUED ON 28/03/11

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN STEPHENSON / 20/02/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM LIME GROVE BARN, CUCKFIELD ROAD ANSTY HAYWARDS HEATH WEST SUSSEX RH17 5AJ

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANTONIA VELLA / 20/02/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA ANTONIA VELLA / 20/02/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA ANTONIA VELLA / 20/02/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN STEPHENSON / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANTONIA VELLA / 02/01/2010

View Document

02/01/102 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: WELLS HOUSE 80,UPPER STREET ISLINGTON LONDON N1 0NU

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 120 HEWITT ROAD LONDON N8 0BN

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/01/9421 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ALTER MEM AND ARTS 19/11/93

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/12/9218 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 £ NC 1000/50000 07/09/92

View Document

12/11/9212 November 1992 NC INC ALREADY ADJUSTED 07/09/92

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92 FROM: 96A UPPER STREET LONDON N1 0NP

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: 120 HEWITT ROAD LONDON N8 0BN

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 12 BROMFIELD STREET LONDON N1 0QA

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 788/789 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/92

View Document

07/01/927 January 1992 ADOPT MEM AND ARTS 02/01/92

View Document

17/12/9117 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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