Advanced company searchLink opens in new window

ASI ASSETS NOMINEES LIMITED

Company number 11281450

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 May 2024 CERTNM Company name changed sjoholm LIMITED\certificate issued on 17/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-10
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
  • GBP 8,905,000
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
  • GBP 1,450,000
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
  • GBP 1,450,000
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