ASTA CORPORATE MEMBER (NO. 2) LIMITED

07392970
5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
27 Aug 2024 officers Change of particulars for director (Mr Simon Peter Andrew Norton) 2 Buy now
27 Aug 2024 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
23 Aug 2023 accounts Annual Accounts 45 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2022 accounts Annual Accounts 45 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 officers Termination of appointment of secretary (Nicola Jane Burdett) 1 Buy now
20 Sep 2021 accounts Annual Accounts 45 Buy now
03 Sep 2021 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 resolution Resolution 29 Buy now
25 Sep 2020 incorporation Memorandum Articles 27 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 accounts Annual Accounts 45 Buy now
19 Jul 2020 resolution Resolution 3 Buy now
13 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2020 officers Termination of appointment of director (Andrew James Tom Milligan) 1 Buy now
08 Jul 2020 officers Termination of appointment of director (Paul Michael Rayner) 1 Buy now
08 Jul 2020 officers Appointment of director (Mr Simon Peter Andrew Norton) 2 Buy now
08 Jul 2020 officers Appointment of director (Mr Julian Michael Tighe) 2 Buy now
06 Jul 2020 officers Termination of appointment of secretary (Asta Management Services Ltd) 1 Buy now
03 Jul 2020 officers Appointment of secretary (Mrs Nicola Jane Burdett) 2 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2019 accounts Annual Accounts 44 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
01 Feb 2019 resolution Resolution 3 Buy now
31 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 officers Appointment of director (Mr Andrew James Tom Milligan) 2 Buy now
26 Oct 2018 officers Appointment of director (Mr Paul Michael Rayner) 2 Buy now
26 Oct 2018 officers Termination of appointment of director (Mark Cicirelli) 1 Buy now
26 Oct 2018 officers Termination of appointment of director (John Seward Struck) 1 Buy now
24 Sep 2018 accounts Annual Accounts 40 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2018 officers Termination of appointment of director (Megan Mcconnell) 1 Buy now
16 Nov 2017 officers Change of particulars for director (Mr John Seward Struck) 2 Buy now
15 Nov 2017 officers Change of particulars for director (Mr John Seward Struck) 2 Buy now
07 Nov 2017 officers Appointment of corporate secretary (Asta Management Services Ltd) 2 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
06 Oct 2017 accounts Annual Accounts 40 Buy now
18 Aug 2017 officers Appointment of director (Megan Mcconnell) 2 Buy now
17 Aug 2017 officers Appointment of director (Mr John Seward Struck) 2 Buy now
17 Aug 2017 officers Termination of appointment of director (Derek Cochems) 1 Buy now
17 Aug 2017 officers Termination of appointment of director (Jonas Ulrik Rydell) 1 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2016 accounts Annual Accounts 39 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Oct 2015 accounts Annual Accounts 28 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
15 Sep 2014 accounts Annual Accounts 28 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2013 mortgage Statement of satisfaction of a charge 2 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 accounts Annual Accounts 33 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Mark Cicirelli) 2 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Jonas Ulrik Rydell) 2 Buy now
15 Aug 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 24 Buy now
11 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Oct 2011 annual-return Annual Return 6 Buy now
24 Aug 2011 officers Change of particulars for director (Mr Derek Cochems) 2 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Clyde Secretaries Limited) 2 Buy now
07 Jun 2011 officers Appointment of director (Mr Derek Cochems) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (John Collins Graham) 1 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
17 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
11 Jan 2011 mortgage Particulars of a mortgage or charge 9 Buy now
15 Dec 2010 officers Appointment of director (Mr Jonas Ulrik Rydell) 2 Buy now
15 Dec 2010 officers Termination of appointment of director (Stephen Wood Dizard) 1 Buy now
08 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Sep 2010 incorporation Incorporation Company 34 Buy now