- Company Overview for ASDEM LIMITED (02227870)
- Filing history for ASDEM LIMITED (02227870)
- People for ASDEM LIMITED (02227870)
- More for ASDEM LIMITED (02227870)
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
|