Advanced company searchLink opens in new window

ASIA TECHNOLOGY VENTURES LIMITED

Company number 13647419

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 2,900.000
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
  • GBP 362,540
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 2,540
  • ANNOTATION Clarification a second filed SH01 information change was registered on 13/06/2022.
14 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 01/12/2021
14 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 01/12/2021
07 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 01/12/2021
07 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 01/12/2021
01 Dec 2021 SH02 Sub-division of shares on 1 December 2021
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 21/10/2021
22 Oct 2021 CERTNM Company name changed ensco 1436 LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
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