S2 ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/03/167 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/03/159 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILLY GANDESHA CHANDOK / 27/02/2013 |
06/03/136 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/03/126 March 2012 | APPOINTMENT TERMINATED, SECRETARY SHAILLY GANDESHA CHANDOK |
06/03/126 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILLY GANDESHA CHANDOK / 27/02/2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVAM POPAT / 27/02/2012 |
06/03/126 March 2012 | 01/03/11 STATEMENT OF CAPITAL GBP 2000 |
28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/03/105 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAILLY GANDESHA / 16/02/2010 |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHAILLY GANDESHA / 16/02/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ARGYLE HOUSE NORTHSIDE LEVEL 3 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN |
24/03/0924 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | CURREXT FROM 28/02/2009 TO 30/06/2009 |
06/03/086 March 2008 | DIRECTOR APPOINTED SHIVAN POPAT |
06/03/086 March 2008 | DIRECTOR AND SECRETARY APPOINTED SHAILLY GANDESHA |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM C/O. V SHAH & CO. ARGYLE HOUSE, SOUTHSIDE 2ND FLOOR, JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN U.K. |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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