Advanced company searchLink opens in new window

ASSETZ LIMITED

Company number 05312193

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)
06 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
05 Jan 2017 CH02 Director's details changed for Assetz for Investors Ltd on 13 June 2016
24 Jun 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
24 Jun 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 MR01 Registration of charge 053121930003, created on 26 March 2015
05 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
28 Jul 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
20 Dec 2013 CH03 Secretary's details changed for Mr Stuart Alexander Law on 14 December 2013
11 Nov 2013 AP02 Appointment of Assetz for Investors Ltd as a director
27 Jun 2013 TM01 Termination of appointment of Duncan Pattinson as a director
13 Jun 2013 AA Full accounts made up to 31 December 2012
22 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Jun 2012 AA Full accounts made up to 31 December 2011
28 Apr 2012 MG01 Duplicate mortgage certificatecharge no:2
23 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
17 Jan 2012 MISC Amending form 288A. date of birth
14 Jun 2011 AA Full accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of Patrick Seed as a director
29 Jun 2010 AA Full accounts made up to 31 December 2009