Advanced company searchLink opens in new window

ASI AB LIMITED

Company number 07268523

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)
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 10,000
07 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
13 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
01 Oct 2021 TM01 Termination of appointment of Maria Patricia Baquero as a director on 1 October 2021
09 Apr 2021 SH19 Statement of capital on 9 April 2021
  • GBP 55
09 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 3,700
25 Mar 2021 AP01 Appointment of Mrs Jennifer Louise Luise Alviar-Baquero as a director on 1 March 2021
25 Mar 2021 PSC01 Notification of Jennifer Alviar-Baquero as a person with significant control on 1 March 2021
25 Mar 2021 PSC07 Cessation of Felipe Alviar-Baquero as a person with significant control on 1 March 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-17
11 Jan 2021 CONNOT Change of name notice
30 Dec 2020 SH20 Statement by Directors
30 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
19 Nov 2020 MR04 Satisfaction of charge 1 in full
19 Nov 2020 MR04 Satisfaction of charge 072685230003 in full
16 Nov 2020 MR04 Satisfaction of charge 2 in full
12 Nov 2020 AD01 Registered office address changed from Unit 2 Sheldon Way Larkfield Aylesford Kent ME20 6SE to Room 2 1st Floor 7 Bligh's Walk Sevenoaks Kent TN13 1DB on 12 November 2020