ASOLO FOOTWEAR UK LIMITED

The Dower Tower Carleton Derrick The Dower Tower Carleton Derrick, Penrith, CA11 8LS, Cumbria
StatusACTIVE
Company No.08081148
CategoryPrivate Limited Company
Incorporated24 May 2012
Age12 years, 12 days
JurisdictionEngland Wales

SUMMARY

ASOLO FOOTWEAR UK LIMITED is an active private limited company with number 08081148. It was incorporated 12 years, 12 days ago, on 24 May 2012. The company address is The Dower Tower Carleton Derrick The Dower Tower Carleton Derrick, Penrith, CA11 8LS, Cumbria.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dower consulting LIMITED\certificate issued on 06/02/23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Jeremy Mark Portman

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marco Zanetta

Change date: 2020-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-09

Psc name: Anna Zanatta

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Zanetta

Notification date: 2020-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luca Zanatta

Notification date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Udberg

Cessation date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Charles Udberg

Cessation date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luca Zanatta

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Udberg

Termination date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Move registers to sail company with new address

Date: 27 May 2016

Category: Address

Type: AD03

New address: Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Move registers to sail company

Date: 24 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 13 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-13

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Udberg

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA GLOBAL SELECTED PRODUCTS (EUROPE) LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09843608
Status:ACTIVE
Category:Private Limited Company

BONCAR MARKETING LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL019289
Status:ACTIVE
Category:Limited Partnership

CHESTER STUDENTS' UNION

CHESTER STUDENTS UNION,CHESTER,CH1 4BJ

Number:07623621
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CORNERSTONE ASSOCIATE LTD

9 DEPTFORD CHURCH STREET,LONDON,SE8 4RX

Number:08460956
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE FC LTD

225 MARSH WALL,LONDON,E14 9FW

Number:11313617
Status:ACTIVE
Category:Private Limited Company

MARCANGELO ENTERPRISES LTD.

ABERCORN SCHOOL,BROXBURN,EH52 6PZ

Number:SC168115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source