Advanced company searchLink opens in new window

ASSET FLOW LTD

Company number 12952406

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)
05 Dec 2024 AA Total exemption full accounts made up to 31 October 2024
27 Jun 2024 AD01 Registered office address changed from 71 Chequers Lane Dagenham Dock RM9 6QJ United Kingdom to Unit 15 Airport Business Park Southend Essex SS4 1YH on 27 June 2024
16 May 2024 PSC04 Change of details for Mr Michaele Apostolides as a person with significant control on 26 June 2023
16 May 2024 PSC02 Notification of Cama Group Limited as a person with significant control on 26 June 2023
23 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 19 March 2024
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/04/2024.
21 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
31 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
08 Apr 2022 PSC01 Notification of Michaele Apostolides as a person with significant control on 6 April 2022
07 Apr 2022 CERTNM Company name changed cama assetflow LTD\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
06 Apr 2022 PSC07 Cessation of Cama Group Ltd as a person with significant control on 6 March 2022
06 Apr 2022 PSC01 Notification of Tristian Roberts as a person with significant control on 6 April 2022
06 Apr 2022 AP01 Appointment of Mr Tristian Roberts as a director on 2 April 2022
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
22 Feb 2021 SH08 Change of share class name or designation
22 Feb 2021 SH10 Particulars of variation of rights attached to shares
14 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-14
  • GBP 1,000