Advanced company searchLink opens in new window

ASOKO INSIGHT LIMITED

Company number 09288718

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)
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
  • USD 112.3984
  • GBP 28.3724
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • USD 112.3984
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • USD 108.6219
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
  • USD 107.75
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • USD 104.00
09 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/12/14.
09 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/11/14.
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
  • USD 102.5
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • USD 101
  • ANNOTATION Clarification a second filing SH01 was registered on 09/04/15.
  • ANNOTATION Clarification a second filing SH01 was registered on 09/04/15.
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • USD 96.5
  • ANNOTATION Clarification Second filing SH01 was registered on 09/04/15.
  • ANNOTATION Clarification a second filing SH01 was registered on 09/04/15.
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • USD 84
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
  • MODEL ARTICLES ‐ Model articles adopted