ASSEMBLY COLLECTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

08/04/248 April 2024 Registered office address changed from 31D Burscough Street Ormskirk Lancs L39 2EG England to 22 Derby Street West Ormskirk Lancashire L39 3NH on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Registered office address changed from Churchgate House Workplace, 4th Floor 56 Oxford Road Manchester M1 6EU England to 31D Burscough Street Ormskirk Lancs L39 2EG on 2021-11-18

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

28/06/2128 June 2021 Sub-division of shares on 2019-05-05

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/10/2020

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES ECCLES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HUNT

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH JACKSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 34 BURY NEW ROAD WHITEFIELD MANCHESTER M45 7FJ UNITED KINGDOM

View Document

05/05/195 May 2019 NOTIFICATION OF PSC STATEMENT ON 05/05/2019

View Document

01/05/191 May 2019 CESSATION OF JOHN CHARLES ECCLES AS A PSC

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS SARAH JACKSON

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR GRANT SIMON CADDENS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JONATHAN DAVID PEGLER

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MISS ELEANOR LOUISE HUNT

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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