Advanced company searchLink opens in new window

ASYMILATE LIMITED

Company number 04595920

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)
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
02 Sep 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 Dec 2013 AD01 Registered office address changed from Curzon House 64 64 Clifton Street London EC2A 4HB England on 17 December 2013
17 Dec 2013 AD01 Registered office address changed from Office 417 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 17 December 2013
09 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mitesh Soni on 1 February 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AD01 Registered office address changed from Fountain House 4 Chapel Place Rivington Street EC2A 3DQ on 4 April 2012
25 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mitesh Soni on 8 December 2009
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jan 2009 363a Return made up to 20/11/08; full list of members
15 Jan 2009 288b Appointment terminated secretary preeti shah
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Nov 2007 363a Return made up to 20/11/07; full list of members
20 Aug 2007 363a Return made up to 20/11/06; full list of members
17 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006