- Company Overview for ASSETZ SME CAPITAL LIMITED (08007287)
- Filing history for ASSETZ SME CAPITAL LIMITED (08007287)
- People for ASSETZ SME CAPITAL LIMITED (08007287)
- Charges for ASSETZ SME CAPITAL LIMITED (08007287)
- More for ASSETZ SME CAPITAL LIMITED (08007287)
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) |
---|---|---|---|
18 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 March 2021
|
|
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
10 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
01 Jul 2020 | AP01 | Appointment of Mrs Alison Dingwall as a director on 1 June 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
24 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
11 Jul 2019 | TM01 | Termination of appointment of Robert Arthur Pailin as a director on 28 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
31 Oct 2018 | AP01 | Appointment of Mr Christopher Macklin as a director on 19 October 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Andrew David John Holgate as a director on 22 August 2018 | |
26 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 6 November 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Robert Arthur Pailin as a director on 1 November 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
20 Feb 2015 | MR01 | Registration of charge 080072870009, created on 6 February 2015 | |
09 Feb 2015 | MR01 | Registration of charge 080072870008, created on 23 January 2015 |