ASSEMBLY LTD.

Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JN

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN LYNCH

View Document

07/09/167 September 2016 SECRETARY APPOINTED MR MARK ADCOCK

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/10/1431 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/09/1329 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1225 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH KELLY / 01/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LYNCH / 01/09/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/11/0910 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ADCOCK

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT 3 60A WINDUS ROAD STOKE NEWINGTON LONDON N16 6UP

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

11/11/0811 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/034 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: UNIT 41-42 CANALOT PRODUCTION STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/06/0118 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 75 CHADWICK ROAD LONDON SE15 4PU

View Document

20/08/9920 August 1999 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