- Company Overview for ASSETS FOR LIFE LTD (09935286)
- Filing history for ASSETS FOR LIFE LTD (09935286)
- People for ASSETS FOR LIFE LTD (09935286)
- Charges for ASSETS FOR LIFE LTD (09935286)
- More for ASSETS FOR LIFE LTD (09935286)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
07 Mar 2024 | MR01 | Registration of charge 099352860001, created on 28 February 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | PSC05 | Change of details for Ljbr Holding Ltd as a person with significant control on 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
12 Apr 2023 | PSC07 | Cessation of F Munzo Prop Ltd as a person with significant control on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Jesus Yohany Munoz Orozco as a director on 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | SH08 | Change of share class name or designation | |
12 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
03 Feb 2021 | PSC05 | Change of details for Ljbr Prop Ltd as a person with significant control on 3 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
02 Feb 2021 | PSC05 | Change of details for Jay Lettings Ltd as a person with significant control on 3 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | AD01 | Registered office address changed from 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE England to Suite 105 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 26 May 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |