Advanced company searchLink opens in new window

ASSET FUNDING GROUP LIMITED

Company number 12817236

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)
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
  • GBP 12
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-17
  • GBP 9