Advanced company searchLink opens in new window

ASYMPTOTE LIMITED

Company number 02425548

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)
04 Oct 2023 AD02 Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP United Kingdom to Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull B90 8AJ
03 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
23 Jun 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 PSC07 Cessation of Cytiva Cth Holding Limited as a person with significant control on 17 March 2023
22 Mar 2023 PSC02 Notification of Launchchange Operations Limited as a person with significant control on 17 March 2023
08 Feb 2023 TM01 Termination of appointment of Karin Catarina Elisabet Flyborg as a director on 1 January 2023
08 Feb 2023 AP01 Appointment of Mr Martin Sven Krister Westberg as a director on 1 January 2023
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 0.01
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 0.01
21 Dec 2022 SH20 Statement by Directors
21 Dec 2022 CAP-SS Solvency Statement dated 16/12/22
21 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
28 Jun 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 AP01 Appointment of Mr William George White as a director on 3 December 2021
08 Dec 2021 TM01 Termination of appointment of George John Morris as a director on 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
24 Jul 2021 AA Full accounts made up to 31 December 2020
17 Nov 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
04 Sep 2020 TM01 Termination of appointment of Olivier Dominique Loeillot as a director on 27 August 2020
01 Jul 2020 CH01 Director's details changed for Mr Andrew Lawrence Lester on 22 June 2020
02 Jun 2020 PSC05 Change of details for Ge Healthcare Cth Holding Limited as a person with significant control on 30 May 2020
09 Apr 2020 AP01 Appointment of Mr Andrew Lawrence Lester as a director on 31 March 2020
11 Feb 2020 CH01 Director's details changed for Olivier Dominique Loeillot on 30 September 2019