Advanced company searchLink opens in new window

ASDEM LIMITED

Company number 02227870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2019 PSC04 Change of details for Mr Andrew Wilding as a person with significant control on 30 November 2018
28 Aug 2019 PSC07 Cessation of Spinnaker Global Limited as a person with significant control on 30 November 2018
18 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Dec 2018 AD01 Registered office address changed from Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW United Kingdom to Northside House Mount Pleasant Barnet Herts EN4 9EE on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Amol Ravindra Deshmukh as a director on 20 August 2018
17 Dec 2018 TM01 Termination of appointment of Philip John Parry as a director on 30 November 2018
17 Dec 2018 TM01 Termination of appointment of Stephen Gordon Cox as a director on 30 November 2018
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
04 Sep 2017 PSC07 Cessation of Roger Karel Sepkes as a person with significant control on 13 August 2017
04 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
04 Sep 2017 PSC02 Notification of Spinnaker Global Limited as a person with significant control on 13 August 2017
04 Sep 2017 PSC01 Notification of Andrew Wilding as a person with significant control on 13 August 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
31 Jul 2017 AP01 Appointment of Mr Amol Ravindra Deshmukh as a director on 10 May 2017
31 Jul 2017 AP01 Appointment of Mr Philip John Parry as a director on 10 May 2017
31 Jul 2017 AP01 Appointment of Mr Andrew Wilding as a director on 10 May 2017
26 May 2017 TM02 Termination of appointment of Philip Pollock as a secretary on 24 May 2017
26 May 2017 TM01 Termination of appointment of Roger Karel Sepkes as a director on 24 May 2017
18 May 2017 AP01 Appointment of Mr Steve Cox as a director on 10 May 2017
09 May 2017 AD01 Registered office address changed from G7 Waterfront Studios 1 Dock Road London E16 1AH to Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW on 9 May 2017
03 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000