ASSETZ DEVELOPMENT CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Appointment of Mr Mark Steven Wardrop as a director on 2024-11-18

View Document

04/06/244 June 2024 Termination of appointment of Andrew Frederick Sheppard as a director on 2024-05-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Full accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Registration of charge 080073030002, created on 2024-01-29

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Accounts

16/02/2216 February 2022 Appointment of Mr Andrew Frederick Sheppard as a director on 2022-02-14

View Document

24/12/2124 December 2021 Registration of charge 080073030001, created on 2021-12-22

View Document

04/08/214 August 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

18/03/1918 March 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLGATE

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM ASSETZ HOUSE NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DA

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER GREATER MANCHESTER M3 5EQ

View Document

01/07/141 July 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ANDREW DAVID JOHN HOLGATE

View Document

18/04/1318 April 2013 ADOPT ARTICLES 31/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 DIRECTOR APPOINTED MR DAVID MICHAEL PENSTON

View Document

11/07/1211 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/03/1227 March 2012 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