- Company Overview for ASSET FUNDING GROUP LIMITED (12817236)
- Filing history for ASSET FUNDING GROUP LIMITED (12817236)
- People for ASSET FUNDING GROUP LIMITED (12817236)
- More for ASSET FUNDING GROUP LIMITED (12817236)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
15 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
23 Nov 2022 | CH01 | Director's details changed for Mr Adam Michael Carter on 22 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from Unit 10 Garanor Way Royal Portbury Dock Bristol BS20 7XE England to 68 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Adam Michael Carter as a person with significant control on 22 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Christopher Mark Jakeways as a person with significant control on 22 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Christopher Mark Jakeways on 22 November 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | PSC01 | Notification of Christopher Mark Jakeways as a person with significant control on 1 January 2021 | |
10 Feb 2021 | PSC07 | Cessation of Vehicle Holdings Ltd as a person with significant control on 1 January 2021 | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
29 Jan 2021 | AD01 | Registered office address changed from Tickton Lodge Bellevue Road Clevedon BS21 7NR England to Unit 10 Garanor Way Royal Portbury Dock Bristol BS20 7XE on 29 January 2021 | |
24 Dec 2020 | TM01 | Termination of appointment of Graeson John Clarke as a director on 22 December 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Asset Funding Group Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY United Kingdom to Tickton Lodge Bellevue Road Clevedon BS21 7NR on 2 November 2020 | |
17 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-17
|