AUDLEY ASSET MANAGEMENT LTD

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

16/12/2316 December 2023 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 1 Kings Avenue London N21 3NA on 2023-12-16

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Statement of affairs

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2022-10-07

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

21/11/2321 November 2023 Notification of Hawksmoor Services Ltd as a person with significant control on 2021-12-06

View Document

21/11/2321 November 2023 Notification of Negroni Consulting Ltd as a person with significant control on 2021-12-06

View Document

21/11/2321 November 2023 Change of details for Mr Adrian Stuart Westbrook Douglas as a person with significant control on 2021-12-06

View Document

21/11/2321 November 2023 Change of details for Mr Liam Patrick George Martin as a person with significant control on 2021-12-06

View Document

30/10/2330 October 2023 Cessation of Alun Micheal James Webster as a person with significant control on 2021-12-06

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Termination of appointment of Alun Micheal James Webster as a director on 2021-12-06

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/01/2028 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 COMPANY NAME CHANGED GINEPRO LTD CERTIFICATE ISSUED ON 05/09/19

View Document

24/07/1924 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM L G J HOUSE KNOWLES FARM ESTATE WYCKE HILL MALDON ESSEX CM9 6SH ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN WEBSTER

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM PATRICK GEORGE MARTIN / 01/10/2016

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN STUART WESTBROOK / 01/10/2016

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED AUDLEY ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 21/11/17

View Document

20/11/1720 November 2017 01/10/16 STATEMENT OF CAPITAL GBP 200

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR ALUN MICHEAL JAMES WEBSTER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK GEORGE MARTIN / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STUART WESTBROOK DOUGLAS / 19/09/2017

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 6A KINGS HEAD CENTRE 38 HIGH STREET MALDON ESSEX CM9 5PN

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 CURRSHO FROM 30/09/2016 TO 30/09/2015

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 10B SELBY AVENUE ST ALBANS AL35EN ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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