- Company Overview for ASM HOLDINGS LIMITED (09506335)
- Filing history for ASM HOLDINGS LIMITED (09506335)
- People for ASM HOLDINGS LIMITED (09506335)
- More for ASM HOLDINGS LIMITED (09506335)
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 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
07 May 2024 | AUD | Auditor's resignation | |
19 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
22 Jan 2024 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 December 2023 | |
22 Jan 2024 | AD01 | Registered office address changed from 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 22 January 2024 | |
20 Dec 2023 | PSC05 | Change of details for Advantage Sales & Marketing Limited as a person with significant control on 15 November 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 26 June 2023 | |
31 May 2023 | TM02 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023 | |
01 May 2023 | AP01 | Appointment of Robert Douglas Murray as a director on 28 April 2023 | |
01 May 2023 | TM01 | Termination of appointment of Darrin Andrew Kleinman as a director on 28 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Christopher Growe as a director on 27 March 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Brian Gifford Stevens as a director on 27 March 2023 | |
14 Feb 2023 | CH04 | Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 July 2022
|
|
10 Jun 2022 | AP01 | Appointment of Mr Darrin Andrew Kleinman as a director on 18 May 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Tanya Lynn Domier as a director on 17 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Sep 2021 | CH01 | Director's details changed for Tanya Lynn Domier on 4 June 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Brian Gifford Stevens on 1 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Tanya Lynn Domier on 1 September 2021 |