ASIFYVETTE LTD

Register to unlock more data on OkredoRegister

ASIFYVETTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04025197

Incorporation date

03/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Director's details changed for Mr Asif Shah on 2023-07-12
dot icon12/07/2023
Director's details changed for Mrs Yvette Shah on 2023-07-12
dot icon12/07/2023
Secretary's details changed for Mrs Yvette Shah on 2023-07-12
dot icon07/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-09-27
dot icon16/09/2022
Change of details for Mrs Yvette Shah as a person with significant control on 2022-09-15
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon09/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon27/04/2016
Registered office address changed from C/O Clement Keys Llp No 8 Calthorpe Road Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 2016-04-27
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon29/04/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon24/04/2013
Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 2013-04-24
dot icon06/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 03/07/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/10/2008
Return made up to 03/07/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from colman house, 121 livery street birmingham west midlands B3 1RS
dot icon30/10/2007
Return made up to 03/07/07; full list of members
dot icon30/10/2007
Location of register of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/03/2007
Registered office changed on 20/03/07 from: 124 livery street birmingham west midlands B3 1RS
dot icon08/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/07/2006
Return made up to 03/07/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2004-07-31
dot icon03/08/2005
Return made up to 03/07/05; full list of members
dot icon03/08/2005
Location of register of members
dot icon03/08/2005
Registered office changed on 03/08/05 from: 124 livery street birmingham B3 1RS
dot icon17/08/2004
Return made up to 03/07/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-07-31
dot icon22/08/2003
Return made up to 03/07/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/09/2002
Return made up to 03/07/02; full list of members
dot icon12/09/2002
Registered office changed on 12/09/02 from: 112 royal arch apartments warfside street the mailbox birmingham B1 1RB
dot icon22/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/08/2001
Return made up to 03/07/01; full list of members
dot icon17/08/2000
Registered office changed on 17/08/00 from: 614 stratford road sparkhill birmingham west midlands B11 4BE
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon03/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.00
-
0.00
28.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
02/07/2000 - 02/07/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/07/2000 - 02/07/2000
12863
Shah, Yvette
Secretary
03/07/2000 - Present
-
Mrs Yvette Shah
Director
03/07/2000 - Present
3
Mr Asif Shah
Director
03/07/2000 - Present
-

Persons with Significant Control

2
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 ASIFYVETTE LTD

ASIFYVETTE LTD is an(a) Active company incorporated on 03/07/2000 with the registered office located at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASIFYVETTE LTD?

toggle

ASIFYVETTE LTD is currently Active. It was registered on 03/07/2000 .

Where is ASIFYVETTE LTD located?

toggle

ASIFYVETTE LTD is registered at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP.

What does ASIFYVETTE LTD do?

toggle

ASIFYVETTE LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ASIFYVETTE LTD?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-27 with no updates.