Advanced company searchLink opens in new window

ASQUIRE WEALTH MANAGEMENT LIMITED

Company number 08621025

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)
28 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 CS01 Confirmation statement made on 23 July 2017 with updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 AP01 Appointment of Mr Yateev Valand as a director on 12 July 2017
18 Jul 2017 AD01 Registered office address changed from 41 Whitehall First Floor London SW1A 2BY to Parkshot House Kew Road Richmond TW9 2PR on 18 July 2017
30 Mar 2017 AA Micro company accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 22,731.1
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Sep 2015 MA Memorandum and Articles of Association
30 Sep 2015 CC04 Statement of company's objects
28 Sep 2015 MA Memorandum and Articles of Association
24 Sep 2015 SH02 Sub-division of shares on 13 September 2015
24 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The entire issued and unissued ordinary shares of £1 each in the capital of the company be split into ordinary shares of £0.1 each. 13/09/2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15,000
06 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 15,000
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Oct 2014 CERTNM Company name changed asquire properties LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
20 Oct 2014 TM01 Termination of appointment of Yateev Valand as a director on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Utpal Chatterjee as a director on 20 October 2014
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
18 Feb 2014 AD01 Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 18 February 2014
23 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)