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)
20 Feb 2019 PSC04 Change of details for Mr Farid Ul Haque as a person with significant control on 6 October 2017
20 Feb 2019 CH01 Director's details changed for Mr Vishnu Teja Chundi on 7 January 2019
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 3.31018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 3.08064
27 Feb 2018 AP01 Appointment of Mr Chong-Min Hong as a director on 27 February 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 Dec 2017 AP01 Appointment of Mr Vishnu Teja Chundi as a director on 1 December 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 2.08064
26 Sep 2017 AD01 Registered office address changed from 25 Balham High Road London SW12 9AL England to 9th Floor 107 Cheapside London EC2V 6DN on 26 September 2017
26 Sep 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 14 September 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
19 Apr 2017 AD01 Registered office address changed from The Exchange, Somerset House Strand London WC2R 1LA England to 25 Balham High Road London SW12 9AL on 19 April 2017
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1.16561
17 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2016 SH02 Sub-division of shares on 12 July 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted