ASYLUM MODELS AND EFFECTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Raymond Allan Du Plooy as a director on 2025-08-01

View Document

14/04/2514 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

09/04/259 April 2025 Second filing for the notification of Geraldine Teresa Purcell-Lynch as a person with significant control

View Document

09/04/259 April 2025 Second filing for the notification of David John Plewis as a person with significant control

View Document

09/04/259 April 2025 Second filing for the notification of Raymond Du Plooy as a person with significant control

View Document

27/02/2527 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

26/02/2526 February 2025 Notification of Geraldine Teresa Purcell-Lynch as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Raymond Du Plooy as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr David John Plewis as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

05/12/245 December 2024 Notification of David John Plewis as a person with significant control on 2024-10-28

View Document

05/12/245 December 2024 Cessation of Mark Adrian Curtis as a person with significant control on 2024-10-28

View Document

08/11/248 November 2024 Director's details changed for Mr David John Plewis on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Mr David John Plewis as a director on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Mrs Geraldine Teresa Purcell-Lynch as a director on 2024-10-28

View Document

08/11/248 November 2024 Termination of appointment of Mark Adrian Curtis as a director on 2024-10-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Change of details for Mr Mark Adrian Curtis as a person with significant control on 2022-05-03

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

03/03/223 March 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Termination of appointment of Anthony Mark Ward as a director on 2022-01-04

View Document

04/01/224 January 2022 Cessation of Anthony Mark Ward as a person with significant control on 2022-01-04

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

04/09/194 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WARD / 23/06/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WARD / 23/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 23/06/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 23/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 23/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 23/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 23/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/11/1412 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 20 THORNSETT ROAD LONDON SW18 4EF

View Document

01/02/111 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MASON

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR KATE MCCONNELL

View Document

18/12/0918 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR KATE MCCONNELL

View Document

04/11/084 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 31/05/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/08/069 August 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 £ SR 23@1 24/04/01

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 15 MANCHESTER SQUARE LONDON W1M 6LB

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/11/9027 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 34-36 MADDOX STREET LONDON W1R 9PD

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 129 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HJ

View Document

01/03/881 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/12/8629 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/11/8620 November 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/07/851 July 1985 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