- Company Overview for ASOKO INSIGHT LIMITED (09288718)
- Filing history for ASOKO INSIGHT LIMITED (09288718)
- People for ASOKO INSIGHT LIMITED (09288718)
- Charges for ASOKO INSIGHT LIMITED (09288718)
- More for ASOKO INSIGHT LIMITED (09288718)
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) |
---|---|---|---|
11 Nov 2015 | AP01 | Appointment of Marcus Brauchli as a director on 23 September 2015 | |
11 Nov 2015 | AP01 | Appointment of Stuart Karle as a director on 23 September 2015 | |
21 Oct 2015 | AD02 | Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
15 Oct 2015 | SH08 | Change of share class name or designation | |
15 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | AD01 | Registered office address changed from 1 Fore Street Moorgate London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 7 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 4 Lincoln's Inn Fields 4 Lincoln's Inn Fields Fifth Floor London WC2A 3AA England to 1 Fore Street London EC2Y 5EJ on 7 October 2015 | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
22 Jul 2015 | AP01 | Appointment of Mr Jonathan Berman as a director on 1 January 2015 | |
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
09 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Mar 2015 | AP04 | Appointment of Wilsons (Company Secretaries) Limited as a secretary on 11 March 2015 | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
13 Nov 2014 | AD01 | Registered office address changed from 15 Waltham House Boundary Road London NW8 0JD United Kingdom to 4 Lincoln's Inn Fields 4 Lincoln's Inn Fields Fifth Floor London WC2A 3AA on 13 November 2014 | |
30 Oct 2014 | NEWINC |
Incorporation
|