- Company Overview for ASSETVAULT LIMITED (09993269)
- Filing history for ASSETVAULT LIMITED (09993269)
- People for ASSETVAULT LIMITED (09993269)
- More for ASSETVAULT LIMITED (09993269)
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) |
---|---|---|---|
05 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Apr 2021 | AP04 | Appointment of Crystal Accounting Services Ltd as a secretary on 23 April 2021 | |
25 Apr 2021 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 April 2021 | |
25 Apr 2021 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1 Stanley Road Hounslow TW3 1YA on 25 April 2021 | |
02 Apr 2021 | CH01 | Director's details changed | |
02 Apr 2021 | PSC04 | Change of details for Mr Farid Ul Haque as a person with significant control on 15 February 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
30 Mar 2021 | CH01 | Director's details changed for Mr Vishnu Teja Chundi on 25 October 2019 | |
30 Mar 2021 | PSC04 | Change of details for Mr Vishnu Teja Chundi as a person with significant control on 25 October 2019 | |
25 Mar 2021 | AP01 | Appointment of Mr Neelay Patel as a director on 13 March 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Chong-Min Hong as a director on 8 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Farid Ul Haque as a director on 23 December 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of Farid Ul Haque as a director on 23 December 2020 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 22 October 2020
|
|
18 Feb 2020 | CH01 | Director's details changed for Mr Farid Ul Haque on 10 February 2019 | |
18 Feb 2020 | PSC04 | Change of details for Mr Farid Ul Haque as a person with significant control on 10 February 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
13 Feb 2020 | PSC04 | Change of details for Mr Farid Ul Haque as a person with significant control on 26 September 2017 | |
12 Feb 2020 | PSC04 | Change of details for Mr Vishnu Teja Chundi as a person with significant control on 7 January 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | SH01 |
Statement of capital following an allotment of shares on 22 April 2019
|
|
22 Feb 2019 | RESOLUTIONS |
Resolutions
|