- Company Overview for ASSET COVER LTD (11991467)
- Filing history for ASSET COVER LTD (11991467)
- People for ASSET COVER LTD (11991467)
- More for ASSET COVER LTD (11991467)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
17 Dec 2024 | AD01 | Registered office address changed from 107 King Street Blackburn BB2 2DT England to Unit B2 Crabtree Street Blackburn BB1 3HD on 17 December 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
01 Feb 2023 | AD01 | Registered office address changed from Unit 4a Bay Street Blackburn BB1 5NJ United Kingdom to 107 King Street Blackburn BB2 2DT on 1 February 2023 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
16 Jan 2020 | TM01 | Termination of appointment of Nabil Patel as a director on 30 June 2019 | |
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|