Advanced company searchLink opens in new window

ASSETVAULT LIMITED

Company number 09993269

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with updates
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 3.79918
18 Sep 2023 CS01 Confirmation statement made on 15 May 2023 with updates
17 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 3.75909
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with updates
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 3.70828
11 Jan 2023 CS01 Confirmation statement made on 22 June 2022 with updates
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
24 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.63651
16 Jun 2022 PSC07 Cessation of Farid Ul Haque as a person with significant control on 8 June 2022
08 Jun 2022 SH19 Statement of capital on 8 June 2022
  • GBP 3.41634
08 Jun 2022 SH20 Statement by Directors
08 Jun 2022 CAP-SS Solvency Statement dated 30/05/22
08 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/06/2022
16 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 3.41634
26 Aug 2021 TM01 Termination of appointment of Farid Ul Haque as a director on 14 August 2021
05 May 2021 AA Total exemption full accounts made up to 28 February 2021
25 Apr 2021 AP04 Appointment of Crystal Accounting Services Ltd as a secretary on 23 April 2021
25 Apr 2021 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 23 April 2021
25 Apr 2021 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1 Stanley Road Hounslow TW3 1YA on 25 April 2021
02 Apr 2021 CH01 Director's details changed