ASAMICA LIMITED

Register to unlock more data on OkredoRegister

ASAMICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14483526

Incorporation date

14/11/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 14483526 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon11/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Registered office address changed to PO Box 4385, 14483526 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-30
dot icon30/09/2024
Address of officer Joseph Reece Bolton changed to 14483526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-30
dot icon30/09/2024
Address of person with significant control Joseph Reece Bolton changed to 14483526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-30
dot icon25/07/2024
Registered office address changed from , Unit 1 Block a Gentian House Moorside Road, Winnall,Hampshire, Winchester, SO23 7RX, England to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2024-07-25
dot icon18/07/2024
Registered office address changed from , Mount Street Mills Mount Street, Bradford, BD3 9RJ, England to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2024-07-18
dot icon25/05/2024
Registered office address changed from , 100 Garnett Street, Bradford, BD3 9HB, England to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2024-05-25
dot icon30/03/2024
Registered office address changed from , Unit 1, Block a Gentian House Moorside Road, Winchester, SO23 7RX, England to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2024-03-30
dot icon14/03/2024
Registered office address changed from , 100 Garnett Street, Bradford, BD3 9HB, England to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2024-03-14
dot icon03/03/2024
Micro company accounts made up to 2023-11-30
dot icon20/02/2024
Registered office address changed from , Unit 1, Block a, Gentian House Moorside Road, Winchester, SO23 7RX, England to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2024-02-20
dot icon15/02/2024
Registered office address changed from , 100 Garnett Street, Bradford, BD3 9HB, England to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2024-02-15
dot icon15/01/2024
Confirmation statement made on 2023-11-13 with updates
dot icon29/03/2023
Registered office address changed from , Office 198 Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom to Unit F1 Rosslyn Crescent Harrow HA1 2SP on 2023-03-29
dot icon14/11/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
13/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph Reece Bolton
Director
14/11/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASAMICA LIMITED

ASAMICA LIMITED is an(a) Active company incorporated on 14/11/2022 with the registered office located at 4385, 14483526 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASAMICA LIMITED?

toggle

ASAMICA LIMITED is currently Active. It was registered on 14/11/2022 .

Where is ASAMICA LIMITED located?

toggle

ASAMICA LIMITED is registered at 4385, 14483526 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASAMICA LIMITED do?

toggle

ASAMICA LIMITED operates in the Manufacture of oils and fats (10.41 - SIC 2007) sector.

What is the latest filing for ASAMICA LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via compulsory strike-off.