(CS01) Confirmation statement with updates 9th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed asua topco LIMITEDcertificate issued on 31/01/24
filed on: 31st, January 2024
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th December 2023: 100000.00 EUR
filed on: 11th, January 2024
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Michelin House 81 Fulham Road London SW3 6rd United Kingdom on 11th December 2023 to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th September 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th September 2023
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th September 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th September 2023
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 3rd October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England at an unknown date to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st July 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, February 2022
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2022
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom on 21st February 2022 to Michelin House 81 Fulham Road London SW3 6rd
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2022 to 31st December 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, March 2021
| incorporation
|
Free Download
(11 pages)
|