About

Registered Number: 04445149
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Work.Life, 33 Foley Street, London, W1W 7TL,

 

Established in 2002, Asentis Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Clark, Malcolm Ian, Jackson, Stephen Charles Eric, Rhodes, Colin Michael, Rhodes, Colin Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Malcolm Ian 22 May 2002 - 1
JACKSON, Stephen Charles Eric 22 May 2002 - 1
RHODES, Colin Michael 06 June 2011 20 February 2012 1
RHODES, Colin Michael 22 May 2002 11 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 09 October 2019
AD01 - Change of registered office address 04 June 2019
CS01 - N/A 22 May 2019
AA01 - Change of accounting reference date 16 August 2018
AA - Annual Accounts 12 July 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 03 June 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 June 2008
395 - Particulars of a mortgage or charge 16 April 2008
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 06 June 2006
363s - Annual Return 04 July 2005
AAMD - Amended Accounts 11 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
363a - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
225 - Change of Accounting Reference Date 18 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 April 2008 Outstanding

N/A

All assets debenture 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.