- Company Overview for ASIMILAR GROUP PLC (04488281)
- Filing history for ASIMILAR GROUP PLC (04488281)
- People for ASIMILAR GROUP PLC (04488281)
- Charges for ASIMILAR GROUP PLC (04488281)
- Insolvency for ASIMILAR GROUP PLC (04488281)
- More for ASIMILAR GROUP PLC (04488281)
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) |
---|---|---|---|
03 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 4 4 More London Riverside London SE1 2AU on 27 February 2017 | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
29 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
04 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
24 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 no member list
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH03 | Secretary's details changed for Sean Torquil Nicolson on 1 April 2015 | |
24 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 21 April 2015
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
13 Apr 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
15 Dec 2014 | 1.4 | Notice of completion of voluntary arrangement | |
14 Oct 2014 | AD03 | Register(s) moved to registered inspection location Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL | |
14 Oct 2014 | AD02 | Register inspection address has been changed from Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL | |
10 Sep 2014 | AUD | Auditor's resignation | |
08 Sep 2014 | AP03 | Appointment of Sean Torquil Nicolson as a secretary on 11 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 17 July 2014
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | TM02 | Termination of appointment of Christopher Rufus Beresford Mather as a secretary on 11 August 2014 | |
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|