Advanced company searchLink opens in new window

ASGARD PARTNERS LIMITED

Company number 05111350

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)
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