- Company Overview for ASYMILATE LIMITED (04595920)
- Filing history for ASYMILATE LIMITED (04595920)
- People for ASYMILATE LIMITED (04595920)
- More for ASYMILATE LIMITED (04595920)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | AP01 | Appointment of Mrs Nilakshi Soni as a director on 6 October 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from The Crest West Hill Avenue Epsom Surrey KT19 8LE to The Crest 33a West Hill Avenue Epsom Surrey KT19 8LE on 23 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
02 Apr 2015 | AD01 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to The Crest West Hill Avenue Epsom Surrey KT19 8LE on 2 April 2015 |