- Company Overview for ASPER FITZALAN LIMITED (13610493)
- Filing history for ASPER FITZALAN LIMITED (13610493)
- People for ASPER FITZALAN LIMITED (13610493)
- More for ASPER FITZALAN LIMITED (13610493)
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 | AP01 | Appointment of Mr Alistair Ludovic Kay as a director on 10 February 2025 | |
19 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
07 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 5 December 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Jason Baggaley as a director on 31 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr James Richard Dunne as a director on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Nicholas James Patrick Ireland as a director on 31 October 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
09 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
09 Feb 2022 | PSC07 | Cessation of Asper Holdco Ii S.A.R.L. as a person with significant control on 9 February 2022 | |
28 Jan 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
08 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-08
|