FASSNIDGE ASSET MANAGEMENT ENTERPRISES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

24/07/2524 July 2025 Application to strike the company off the register

View Document

20/07/2520 July 2025 Termination of appointment of Susan Catherine O'brien as a director on 2024-09-18

View Document

15/12/2415 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/07/2323 July 2023 Change of details for Fassnidge Memorial Trust as a person with significant control on 2023-07-23

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

23/07/2323 July 2023 Termination of appointment of Peter Michael Ryerson as a director on 2023-07-19

View Document

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

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/12/2123 December 2021 Termination of appointment of David Herriott as a director on 2021-12-16

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MS SUSAN CATHERINE O'BRIEN

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RETTER

View Document

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

View Accounts

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY PAUL COWAN

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL COWAN / 06/08/2015

View Document

15/07/1515 July 2015 15/07/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

15/07/1415 July 2014 15/07/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

17/07/1317 July 2013 15/07/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 15/07/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/07/1120 July 2011 15/07/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL RYERSON / 02/10/2009

View Document

26/08/1026 August 2010 15/07/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERRIOTT / 02/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALKER / 02/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HORNE / 02/10/2009

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

29/08/0829 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

29/08/0829 August 2008 ADOPT MEM AND ARTS 05/08/2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM OLD BANK CHAMBERS 32 STATION ROAD DENHAM BUCKINGHAMSHIRE UB9 5EW UNITED KINGDOM

View Document

15/07/0815 July 2008 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