ASSET LEASING LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE RICOTTA / 02/12/2019
2019-06-10 update account_ref_day 31 => 30
2019-06-10 update account_ref_month 12 => 9
2019-06-10 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-10 update accounts_next_due_date 2019-09-30 => 2020-06-30
2019-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02 update statutory_documents CURRSHO FROM 31/12/2019 TO 30/09/2019
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-08-07 delete address TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD
2018-08-07 insert address 1ST FLOOR 87/89 HIGH STREET HODDESDON HERTS ENGLAND EN11 8TL
2018-08-07 update registered_address
2018-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2018 FROM TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2018-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE RICOTTA
2018-02-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-02-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2016-01-21 update statutory_documents 02/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-04-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2015-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02 update statutory_documents 02/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07 delete address 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP
2014-04-07 insert address TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD
2014-04-07 update registered_address
2014-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP
2014-02-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-02-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2014-01-13 update statutory_documents 02/12/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GIUSEPPE RICOTTA / 01/06/2013
2013-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08 update statutory_documents 02/12/12 FULL LIST
2012-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19 update statutory_documents DIRECTOR APPOINTED MR GIUSEPPE RICOTTA
2012-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEPPINO CAPARELLI
2011-12-20 update statutory_documents 02/12/11 FULL LIST
2011-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14 update statutory_documents 02/12/10 FULL LIST
2010-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDE DIAS
2010-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09 update statutory_documents 02/12/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PEPPINO CAPARELLI / 09/12/2009
2009-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-06 update statutory_documents SECRETARY APPOINTED GIUSEPPE RICOTTA
2009-01-07 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents SECRETARY APPOINTED JUDE DIAS
2008-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-11 update statutory_documents DIRECTOR RESIGNED
2008-02-11 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-02 update statutory_documents SECRETARY RESIGNED
2007-01-20 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION