ASOLO FOOTWEAR UK LIMITED
Status | ACTIVE |
Company No. | 08081148 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 12 years, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 24 May 2013
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 24 Sep 2012
Action Date: 13 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-13
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lesley Udberg
Documents
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
Some Companies
ALFA GLOBAL SELECTED PRODUCTS (EUROPE) LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09843608 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL019289 |
Status: | ACTIVE |
Category: | Limited Partnership |
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) |
9 DEPTFORD CHURCH STREET,LONDON,SE8 4RX
Number: | 08460956 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MARSH WALL,LONDON,E14 9FW
Number: | 11313617 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERCORN SCHOOL,BROXBURN,EH52 6PZ
Number: | SC168115 |
Status: | ACTIVE |
Category: | Private Limited Company |