Advanced company searchLink opens in new window

ASIMILAR GROUP PLC

Company number 04488281

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)
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
  • GBP 5,206,953.87
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
  • GBP 2,582,953.87
15 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2,182,953.87
24 Aug 2015 AR01 Annual return made up to 17 July 2015 no member list
Statement of capital on 2015-08-24
  • GBP 2,182,761.37
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
  • ANNOTATION Clarification date of allotment is 21/04/2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,182,761.37
15 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 2,169,251.76
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,169,251.76
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,849,251.76
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,832,905.60
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
  • GBP 1,813,674.84
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
  • GBP 1,813,674.84