ASSEMBLY HOUSE CIC

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/09/2421 September 2024 Appointment of Ms Amelia Frances Wood as a director on 2024-09-10

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

21/09/2421 September 2024 Registered office address changed from C/O East Street Arts Patrick Studios St. Marys Lane Leeds LS9 7EH England to 44 - 46 Canal Road 44-46 Canal Road Armley Leeds West Yorkshire LS12 2PL on 2024-09-21

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

01/11/221 November 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Archie Brooks as a director on 2021-09-30

View Document

08/11/218 November 2021 Termination of appointment of Lester Francis Drake as a director on 2021-09-30

View Document

08/11/218 November 2021 Termination of appointment of Michael Winnard as a director on 2021-09-30

View Document

08/11/218 November 2021 Cessation of Lester Francis Drake as a person with significant control on 2021-09-30

View Document

08/11/218 November 2021 Registered office address changed from 5 Sowood Street Leeds LS4 2JZ United Kingdom to C/O East Street Arts Patrick Studios St. Marys Lane Leeds LS9 7EH on 2021-11-08

View Document

08/11/218 November 2021 Cessation of Michael Winnard as a person with significant control on 2021-09-30

View Document

08/11/218 November 2021 Notification of Alice Boulton-Breeze as a person with significant control on 2021-09-30

View Document

08/11/218 November 2021 Appointment of Ms Alice Boulton-Breeze as a director on 2021-09-30

View Document

08/11/218 November 2021 Appointment of Mr Lester Francis Drake as a secretary on 2021-09-30

View Document

08/11/218 November 2021 Notification of Archie Brooks as a person with significant control on 2021-09-30

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELDON

View Document

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM UNIT 22, 64-76 MABGATE LEEDS LS9 7DZ ENGLAND

View Document

13/05/1813 May 2018 CESSATION OF MATTHEW WHEELDON AS A PSC

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESTER FRANCIS DRAKE / 01/11/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM UNIT 1B 44-46 CANAL ROAD ARMLEY LEEDS WEST YORKSHIRE LS12 2PL

View Document

02/11/162 November 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/11/157 November 2015 18/09/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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