ASSEMBLE HOLDCO 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Alan David Pond as a director on 2025-05-30

View Document

03/04/253 April 2025 Appointment of Mr Michael Amusu as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Isaac Akintayo as a director on 2025-03-31

View Document

28/03/2528 March 2025 Full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Simon Christopher Waters as a director on 2024-12-17

View Document

08/01/258 January 2025 Appointment of Mr Isaac Olulekan Akintayo as a director on 2024-12-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/11/2323 November 2023 Appointment of Mr Simon Christopher Waters as a director on 2023-11-16

View Document

22/11/2322 November 2023 Termination of appointment of Mark William Grinonneau as a director on 2023-11-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Mr David John Hudson on 2021-05-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MARK GRINONNEAU

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR BARRY JOHN JENKINS

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR SIMON JOHN BARNES

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSWALD

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUDSON / 13/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID POND / 13/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOWLES / 13/01/2013

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DUGGAN

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GLEN MICHAEL GATTY / 13/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR JAMES DEREK WOOD

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATH

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID POND / 13/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/06/093 June 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MICHAEL GORDON HEATH

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ADDS ARSHAD

View Document

08/07/088 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ADDS ARSHAD

View Document

08/07/088 July 2008 ADOPT ARTICLES 01/07/2008

View Document

08/07/088 July 2008 GBP NC 1000/6000 01/07/2008

View Document

08/07/088 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/088 July 2008 NC INC ALREADY ADJUSTED 01/07/08

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ALAN DAVID POND

View Document

19/05/0819 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

19/05/0819 May 2008 SECRETARY APPOINTED GLEN MICHAEL GATTY

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED DAVID JOHN HUDSON

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ANTHONY JOHN FOWLES

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED STEPHEN IVOR OSWALD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company