Advanced company searchLink opens in new window

AZIBI ASSET MANAGEMENT LIMITED

Company number 08805484

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)
21 May 2020 PSC04 Change of details for Dr Craig Stevens as a person with significant control on 24 January 2019
21 May 2020 CH01 Director's details changed for Mrs Joanna Claire Stevens on 21 May 2020
21 May 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Kemp House 152 - 160 City Road London EC1V 2NX on 21 May 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 MR01 Registration of charge 088054840006, created on 18 May 2018
16 Jan 2018 MR01 Registration of charge 088054840005, created on 16 January 2018
11 Jan 2018 MR01 Registration of charge 088054840001, created on 21 December 2017
11 Jan 2018 MR01 Registration of charge 088054840002, created on 21 December 2017
11 Jan 2018 MR01 Registration of charge 088054840004, created on 21 December 2017
11 Jan 2018 MR01 Registration of charge 088054840003, created on 21 December 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
26 Sep 2017 CH01 Director's details changed for Mrs Joanna Claire Stevens on 26 September 2017
26 Sep 2017 PSC04 Change of details for Dr Craig Stevens as a person with significant control on 26 September 2017
26 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
12 May 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Mar 2016 CERTNM Company name changed alternative investments & management LTD\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
31 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
31 Dec 2015 CH01 Director's details changed for Mrs Jo Claire Stevens on 23 October 2015