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)
15 Nov 2012 MEM/ARTS Memorandum and Articles of Association
15 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2012 AR01 Annual return made up to 17 July 2012 no member list
20 Apr 2012 SH02 Consolidation of shares on 16 April 2012
20 Apr 2012 SH02 Sub-division of shares on 16 April 2012
20 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
01 Aug 2011 AR01 Annual return made up to 17 July 2011 with bulk list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Steven Douglas Chambers on 8 January 2011
20 May 2011 TM01 Termination of appointment of John Wyatt as a director
15 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
22 Nov 2010 AP01 Appointment of Mr Steven Chambers as a director
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 881,918.15
16 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 190 ca 2006 12/11/2010
04 Nov 2010 AR01 Annual return made up to 17 July 2010 with bulk list of shareholders
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 801,918.156
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2010 AA Group of companies' accounts made up to 30 September 2009
20 Nov 2009 AP03 Appointment of Mr Christopher Rufus Beresford Mather as a secretary
20 Nov 2009 TM02 Termination of appointment of Alan Nicholl as a secretary
07 Aug 2009 363a Return made up to 17/07/09; bulk list available separately
07 Jul 2009 288b Appointment terminated secretary derek lamb
07 Jul 2009 288a Secretary appointed alan robert nicholl