Advanced company searchLink opens in new window

ASA INTERNATIONAL GROUP PLC

Company number 11361159

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)
17 Apr 2024 CH01 Director's details changed for Mr Allan Christopher Michael Low on 5 April 2024
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 15/06/2023
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2023 TM01 Termination of appointment of Aminur Rashid as a director on 30 June 2023
10 Jul 2023 TM01 Termination of appointment of Gavin Crawford Laws as a director on 15 June 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
12 May 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 CH01 Director's details changed for Mr Allan Christopher Michael Low on 10 May 2023
01 Feb 2023 AP01 Appointment of Mr Allan Christopher Michael Low as a director on 1 February 2023
06 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authority to make market purchases/ waiver of notice for meetings 22/06/2022
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 TM01 Termination of appointment of Praful Patel as a director on 22 June 2022
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
20 May 2022 PSC07 Cessation of Dirk Machgielis Brouwer as a person with significant control on 31 December 2018
11 May 2022 AA Group of companies' accounts made up to 31 December 2021
03 May 2022 AP01 Appointment of Karin Kersten as a director on 25 April 2022
16 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maxiumum number £100,000 minimum 30/06/2021
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
20 May 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 20 May 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Mohammed Shafiqual Haque Choudhury as a director on 31 December 2020
20 Jan 2021 AP01 Appointment of Dr Salehuddin Ahmed as a director on 8 December 2020
22 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
17 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Min 14 days notice for agm 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates