Advanced company searchLink opens in new window

ASSET SPACE LTD

Company number 05725797

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)
27 Nov 2018 MR01 Registration of charge 057257970001, created on 23 November 2018
12 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
17 Aug 2017 CS01 Confirmation statement made on 4 May 2017 with updates
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
05 May 2017 AA Full accounts made up to 31 March 2016
04 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 TM02 Termination of appointment of Helical Registrars Limited as a secretary on 6 May 2016
25 May 2016 TM01 Termination of appointment of Timothy John Murphy as a director on 6 May 2016
25 May 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 6 May 2016
12 May 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 160
14 Mar 2016 AA Full accounts made up to 31 March 2015
28 Apr 2015 AA Full accounts made up to 31 March 2014
28 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160
13 Mar 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
12 Nov 2014 CH01 Director's details changed for Mr Thomas James Crowther on 5 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Thomas James Crowther on 7 November 2014
11 Nov 2014 CH01 Director's details changed for Bryony Melissa Crowther on 7 November 2014
04 Jul 2014 AA Full accounts made up to 31 March 2013
02 Apr 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160