About

Registered Number: 04595920
Date of Incorporation: 20/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Crest, 33a West Hill Avenue, Epsom, Surrey, KT19 8LE,

 

Founded in 2002, Asymilate Ltd are based in Epsom, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONI, Mitesh 22 December 2002 - 1
SONI, Nilakshi 06 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Preeti 22 December 2002 15 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 February 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 17 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 17 August 2007
DISS40 - Notice of striking-off action discontinued 07 August 2007
652C - Withdrawal of application for striking off 07 August 2007
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2007
652a - Application for striking off 21 May 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 03 January 2006
363s - Annual Return 14 December 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 10 January 2004
225 - Change of Accounting Reference Date 24 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
RESOLUTIONS - N/A 27 November 2002
123 - Notice of increase in nominal capital 27 November 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.