- Company Overview for ASMT GROUP LIMITED (13354361)
- Filing history for ASMT GROUP LIMITED (13354361)
- People for ASMT GROUP LIMITED (13354361)
- More for ASMT GROUP LIMITED (13354361)
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) |
---|---|---|---|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | SH02 | Sub-division of shares on 8 February 2022 | |
10 Dec 2021 | AD01 | Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to 2 Church Street Burnham Slough SL1 7HZ on 10 December 2021 | |
28 Oct 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 October 2021 | |
28 Oct 2021 | SH02 | Sub-division of shares on 6 October 2021 | |
26 Oct 2021 | PSC01 | Notification of Paranjothy Karunaharan as a person with significant control on 6 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Michael Alan Foster as a director on 14 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Duncan Bradley as a director on 14 October 2021 | |
27 Apr 2021 | CERTNM |
Company name changed asmi trach LIMITED\certificate issued on 27/04/21
|
|
23 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-23
|