- Company Overview for ASGARD PARTNERS LIMITED (05111350)
- Filing history for ASGARD PARTNERS LIMITED (05111350)
- People for ASGARD PARTNERS LIMITED (05111350)
- More for ASGARD PARTNERS LIMITED (05111350)
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) |
---|---|---|---|
22 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
07 Jul 2022 | PSC04 | Change of details for Mr Alexander Spencer Christopher Rix as a person with significant control on 6 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mr Alexander Spencer Christopher Rix as a person with significant control on 6 July 2022 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
25 Apr 2022 | AD01 | Registered office address changed from Painters' Hall 9 Little Trinity Lane London EC4V 2AD England to 19 Rustat Road Cambridge CB1 3QR on 25 April 2022 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Alexander Spencer Christopher Rix on 20 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from Painter's Hall 9 Little Trinity Lane London EC4V 2AD England to Painters' Hall 9 Little Trinity Lane London EC4V 2AD on 15 April 2021 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Stuart Clive Stevens on 9 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Stuart Clive Stevens on 9 November 2020 | |
16 Nov 2020 | CH03 | Secretary's details changed for Mr Stuart Clive Stevens on 9 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 27 Catherine Road Surbiton Surrey KT6 4HA to Painter's Hall 9 Little Trinity Lane London EC4V 2AD on 16 November 2020 | |
12 Nov 2020 | PSC04 | Change of details for Mr Stuart Clive Stevens as a person with significant control on 12 November 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Alexnder Spencer Christopher Rix as a person with significant control on 14 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
02 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |