Advanced company searchLink opens in new window

ASPER FITZALAN LIMITED

Company number 13610493

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 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
  • GBP 10,000
08 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-08
  • GBP 1