ASE MARKET INTELLIGENCE LIMITED

04370357
73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2024 accounts Annual Accounts 4 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 4 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 4 Buy now
29 Mar 2021 accounts Annual Accounts 4 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 4 Buy now
09 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 4 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 4 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 accounts Annual Accounts 7 Buy now
05 Mar 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 accounts Annual Accounts 7 Buy now
19 Feb 2015 officers Change of particulars for director (Anne Marie Therese Hastings) 2 Buy now
19 Feb 2015 officers Change of particulars for director (David Dubow) 2 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
11 Feb 2014 annual-return Annual Return 6 Buy now
03 Feb 2014 accounts Annual Accounts 5 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
20 Apr 2013 officers Change of particulars for director (Anne Marie Therese Hastings) 2 Buy now
20 Apr 2013 officers Change of particulars for director (David Dubow) 2 Buy now
04 Feb 2013 accounts Annual Accounts 6 Buy now
29 Feb 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
08 Mar 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Dianne Lalita Holland) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Anne Marie Therese Hastings) 2 Buy now
20 Apr 2010 officers Change of particulars for director (David Dubow) 2 Buy now
15 Apr 2010 officers Change of particulars for director (David Dubow) 1 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
16 May 2009 officers Appointment terminated secretary jane henry 1 Buy now
16 May 2009 officers Secretary appointed dianne lalita holland 2 Buy now
16 May 2009 address Registered office changed on 16/05/2009 from c/o speechly bircham LLP 6 new street square london EC4A 3LX 1 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from 6 st andrew street london EC4A 3LX 1 Buy now
25 Feb 2008 accounts Annual Accounts 6 Buy now
20 Feb 2008 annual-return Return made up to 08/02/08; full list of members 3 Buy now
03 Mar 2007 officers Director resigned 1 Buy now
03 Mar 2007 officers Director resigned 1 Buy now
21 Feb 2007 annual-return Return made up to 08/02/07; full list of members 8 Buy now
13 Feb 2007 accounts Annual Accounts 13 Buy now
16 Feb 2006 annual-return Return made up to 08/02/06; full list of members 8 Buy now
10 Jan 2006 accounts Annual Accounts 6 Buy now
09 Jan 2006 officers New director appointed 2 Buy now
09 Jan 2006 officers New director appointed 2 Buy now
15 Feb 2005 annual-return Return made up to 08/02/05; full list of members 7 Buy now
08 Dec 2004 accounts Annual Accounts 6 Buy now
30 Jul 2004 resolution Resolution 1 Buy now
30 Jul 2004 capital S-div 23/07/04 1 Buy now
14 Jun 2004 incorporation Memorandum Articles 7 Buy now
14 Jun 2004 resolution Resolution 2 Buy now
14 Feb 2004 annual-return Return made up to 08/02/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 7 Buy now
27 May 2003 accounts Accounting reference date extended from 30/09/02 to 30/04/03 1 Buy now
23 May 2003 officers Director resigned 1 Buy now
23 May 2003 officers Director resigned 1 Buy now
23 May 2003 officers New secretary appointed 2 Buy now
23 May 2003 officers Secretary resigned;director resigned 1 Buy now
23 May 2003 address Registered office changed on 23/05/03 from: 8 priory house 8 battersea park road london SW8 4BH 1 Buy now
14 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Feb 2003 annual-return Return made up to 08/02/03; full list of members 9 Buy now
01 Aug 2002 mortgage Particulars of mortgage/charge 5 Buy now
22 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 address Registered office changed on 16/04/02 from: 2 stone buildings lincolns inn london WC2A 3TH 1 Buy now
16 Apr 2002 accounts Accounting reference date shortened from 28/02/03 to 30/09/02 1 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
11 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Apr 2002 resolution Resolution 7 Buy now
04 Apr 2002 officers Director resigned 1 Buy now
04 Apr 2002 officers Secretary resigned 1 Buy now
15 Mar 2002 address Registered office changed on 15/03/02 from: 120 east road london N1 6AA 1 Buy now
08 Feb 2002 incorporation Incorporation Company 15 Buy now