- Company Overview for ASIA TECHNOLOGY VENTURES LIMITED (13647419)
- Filing history for ASIA TECHNOLOGY VENTURES LIMITED (13647419)
- People for ASIA TECHNOLOGY VENTURES LIMITED (13647419)
- More for ASIA TECHNOLOGY VENTURES LIMITED (13647419)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
15 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
15 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to C/O the White Partnership Llp 21 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS on 29 August 2023 | |
18 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
15 Jun 2022 | MA | Memorandum and Articles of Association | |
15 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2021
|
|
10 Jun 2022 | AP03 | Appointment of Mr Benjamin Peter White as a secretary on 9 June 2022 | |
26 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 2 December 2021
|
|
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | SH02 | Sub-division of shares on 1 December 2021 | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | CERTNM |
Company name changed ensco 1436 LIMITED\certificate issued on 22/10/21
|
|
22 Oct 2021 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 22 October 2021 | |
22 Oct 2021 | PSC01 | Notification of Benjamin Peter White as a person with significant control on 22 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 22 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Benjamin Peter White as a director on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Michael James Ward as a director on 22 October 2021 | |
22 Oct 2021 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 22 October 2021 |