Advanced company searchLink opens in new window

ASESORIA GROUP LIMITED

Company number 09523640

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)
18 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
12 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
29 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
13 Dec 2021 TM01 Termination of appointment of Anthony Arthur Hoskins as a director on 12 December 2021
27 Nov 2021 AA Unaudited abridged accounts made up to 30 April 2021
16 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
03 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 101
27 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
08 May 2018 AP01 Appointment of Mr Anthony Arthur Hoskins as a director on 1 May 2018
08 May 2018 AP01 Appointment of Mr Simon Alexander Judd as a director on 1 May 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
03 May 2017 CH01 Director's details changed for Ms Melissa Frances Kittermaster on 21 April 2017
28 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Dec 2016 AD01 Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE England to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 15 December 2016
07 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
07 Apr 2016 CH01 Director's details changed for Ms Melissa Frances Kittermaster on 7 April 2016