- Company Overview for ASAYSI LIMITED (11800813)
- Filing history for ASAYSI LIMITED (11800813)
- People for ASAYSI LIMITED (11800813)
- More for ASAYSI LIMITED (11800813)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Jun 2022 | RP05 | Registered office address changed to PO Box 4385, 11800813: Companies House Default Address, Cardiff, CF14 8LH on 23 June 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 28 February 2021 | |
05 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from Unit 1, 643 Sutton Road Walsall West Midlands WS9 0QH England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 3 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
14 Aug 2019 | PSC04 | Change of details for Mr Steven Hamilton as a person with significant control on 10 May 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Leon Darryl Skinner on 10 April 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr James Anthony Mulley on 10 April 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Steven Hamilton on 13 August 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Steven Hamilton as a person with significant control on 10 May 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 1, 643 Sutton Road Walsall West Midlands WS9 0QH on 13 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Leon Darryl Lyndon Skinner as a person with significant control on 10 April 2019 | |
13 Aug 2019 | PSC01 | Notification of James Anthony Mulley as a person with significant control on 10 April 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr James Anthony Mulley as a director on 10 April 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Leon Darryl Skinner as a director on 10 April 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Steven Hamilton as a person with significant control on 10 April 2019 | |
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|