Advanced company searchLink opens in new window

ASP MTM LIMITED

Company number 11321486

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2021 AA Accounts for a small company made up to 4 January 2020
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AP03 Appointment of Mr Richard John Blacksell as a secretary on 3 November 2020
30 Nov 2020 AP03 Appointment of Ms Emma Louise Stace as a secretary on 3 November 2020
30 Nov 2020 TM02 Termination of appointment of Robert James Eady as a secretary on 3 November 2020
25 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from C/O Kingston Smith Llp Charlotte Building 17 Gresse Street London England W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 20 April 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 December 2018
02 Oct 2019 PSC05 Change of details for Adam Spiegel Productions Limited as a person with significant control on 9 September 2019
24 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
19 Sep 2019 AP03 Appointment of Mr Robert James Eady as a secretary on 27 August 2019
03 Jun 2019 PSC04 Change of details for Mr Adam Pennington Spiegel as a person with significant control on 1 May 2019
30 May 2019 PSC04 Change of details for Mr Adam Pennington Spiegel as a person with significant control on 1 May 2019
30 May 2019 CH01 Director's details changed for Mr Adam Pennington Spiegel on 1 May 2019
10 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
10 May 2019 PSC01 Notification of Adam Pennington Spiegel as a person with significant control on 20 April 2018
10 May 2019 PSC05 Change of details for Adam Spiegel Productions Limited as a person with significant control on 20 April 2018
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 1