- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |