Advanced company searchLink opens in new window

GROUP ASSET SOLUTIONS LIMITED

Company number 09888288

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)
27 Mar 2019 AP01 Appointment of James Jonathan West as a director on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr David Peter Bernard as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Lee Cohen as a director on 27 March 2019
29 Nov 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
29 Aug 2018 AA01 Previous accounting period shortened from 29 November 2017 to 28 November 2017
16 Jan 2018 PSC04 Change of details for Lee Cohen as a person with significant control on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Lee Cohen on 16 January 2018
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
24 Nov 2017 AA Micro company accounts made up to 30 November 2016
19 Oct 2017 PSC05 Change of details for Malika Holdings Limited as a person with significant control on 1 October 2017
19 Oct 2017 PSC05 Change of details for Group Capital Holdings Limited as a person with significant control on 1 October 2017
19 Oct 2017 PSC02 Notification of Group Capital Holdings Limited as a person with significant control on 14 June 2017
19 Oct 2017 PSC02 Notification of Malika Holdings Limited as a person with significant control on 14 June 2017
19 Oct 2017 PSC04 Change of details for Lee Cohen as a person with significant control on 1 October 2017
19 Oct 2017 PSC07 Cessation of James Jonathan West as a person with significant control on 14 June 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 200
25 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
17 May 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
12 May 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 100
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 1