- Company Overview for ASI ASSETS NOMINEES LIMITED (11281450)
- Filing history for ASI ASSETS NOMINEES LIMITED (11281450)
- People for ASI ASSETS NOMINEES LIMITED (11281450)
- More for ASI ASSETS NOMINEES LIMITED (11281450)
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 May 2024 | CERTNM |
Company name changed sjoholm LIMITED\certificate issued on 17/05/24
|
|
11 May 2024 | AD01 | Registered office address changed from C/O Mr L Hasnath 3rd Floor 86-90 Paul Street London EC2A 4NE England to 120 Moorgate London EC2M 6UR on 11 May 2024 | |
11 May 2024 | TM01 | Termination of appointment of Lito Abul Hasnath as a director on 1 January 2024 | |
11 May 2024 | PSC07 | Cessation of Lito Abul Hasnath as a person with significant control on 1 January 2024 | |
11 May 2024 | TM01 | Termination of appointment of Hasnath Limited as a director on 1 January 2024 | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
19 Sep 2020 | AP02 | Appointment of Hasnath Limited as a director on 4 September 2020 | |
19 Sep 2020 | TM01 | Termination of appointment of Fanny Harling as a director on 4 September 2020 | |
14 Aug 2020 | AP01 | Appointment of Ms Fanny Harling as a director on 8 July 2020 | |
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 14 August 2020
|
|
27 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
10 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
24 Mar 2019 | TM01 | Termination of appointment of Carl Hansson as a director on 21 March 2019 | |
03 Dec 2018 | AP01 | Appointment of Mr Carl Hansson as a director on 28 November 2018 | |
01 Dec 2018 | AD01 | Registered office address changed from C/O Mr L Hasnath C/O Mr L Hasnath 3rd Floor, 86-90 Paul Street London EC2A 4NE England to C/O Mr L Hasnath 3rd Floor 86-90 Paul Street London EC2A 4NE on 1 December 2018 | |
01 Dec 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Mr L Hasnath C/O Mr L Hasnath 3rd Floor, 86-90 Paul Street London EC2A 4NE on 1 December 2018 |