Advanced company searchLink opens in new window

ASSETS FOR LIFE LTD

Company number 09935286

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ Exchange for being transferred 11/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
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