ASM LIMITED
Status | ACTIVE |
Company No. | 02896623 |
Category | Private Limited Company |
Incorporated | 09 Feb 1994 |
Age | 30 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ASM LIMITED is an active private limited company with number 02896623. It was incorporated 30 years, 3 months, 20 days ago, on 09 February 1994. The company address is 1 Russell Gardens, London, W14 8EZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nallanathan Muhunthakumar
Appointment date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
New address: 1 Russell Gardens London W14 8EZ
Old address: 570 Kingston Road Raynes Park London SW20 8DR
Change date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Change sail address company with new address
Date: 01 Mar 2017
Category: Address
Type: AD02
New address: 350 Harrow Road London W9 2HP
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan George Pratt
Termination date: 2016-05-19
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nallanathan Anandankumariah
Change date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-23
Officer name: Nallanathan Muhunthakumar
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nallanathan Anandankumariah
Appointment date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 02/07/2008 from 66 worcester park road worcester park surrey KT4 7QD
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/01/05--------- £ si 9000@1=9000 £ ic 1000/10000
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/01/05
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/04/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 15 Jul 2004
Category: Capital
Type: 123
Description: £ nc 1000/1900 06/04/04
Documents
Resolution
Date: 15 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Legacy
Date: 25 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/00 to 31/07/00
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/99; no change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 16 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 15 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 15/08/97 from: 105 coombe road new malden surrey KT3 4RE
Documents
Accounts with accounts type full
Date: 31 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 25/02/94 from: 66 worcester park road worcester park surrey KT4 7QD
Documents
Some Companies
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11001309 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 RIVERSIDE MANSIONS,LONDON,E1W 3SX
Number: | 09232434 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 Y WERN,Y FELINHELI,LL56 4TZ
Number: | 09139816 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DOVER STREET,LONDON,W1S 4LY
Number: | 11946691 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MAIN STREET,TADCASTER,LS24 9EE
Number: | 10041736 |
Status: | ACTIVE |
Category: | Private Limited Company |
THUNDERBOLT MOTORHOMES LIMITED
4 FARROWS POND,BARROW-UPON-HUMBER,DN19 7FB
Number: | 08413860 |
Status: | ACTIVE |
Category: | Private Limited Company |