Advanced company searchLink opens in new window

ASSET FINANCE HOLDCO LIMITED

Company number 11590363

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)
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
02 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
08 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Jan 2023 AD01 Registered office address changed from 4th Floor, 15 Golden Square London W1F 9JG England to 3rd Floor 22 Old Bond Street London W1S 4PY on 6 January 2023
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
16 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2022 MA Memorandum and Articles of Association
11 Apr 2022 TM01 Termination of appointment of Elissa Meghan Von Broembsen-Kluever as a director on 11 April 2022
01 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
06 Oct 2020 PSC07 Cessation of John Mcfadden as a person with significant control on 30 September 2020
06 Oct 2020 PSC01 Notification of Steven Andrew Clark as a person with significant control on 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
16 Sep 2020 AD01 Registered office address changed from 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE England to 4th Floor, 15 Golden Square London W1F 9JG on 16 September 2020
16 Sep 2020 TM01 Termination of appointment of Sandra Bernadette Fernandes as a director on 16 September 2020
06 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jul 2020 AP01 Appointment of Mrs Elissa Meghan Von Broembsen-Kluever as a director on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr Steven Andrew Clark as a director on 28 July 2020
26 Nov 2019 MR04 Satisfaction of charge 115903630001 in full
22 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1
14 Nov 2019 AD01 Registered office address changed from C/O Omni Partners Llp 6th Floor 7 Air Street London W1B 5AD United Kingdom to 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 14 November 2019