ASSEMBUILD GROUP LIMITED

Company Documents

DateDescription
27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Christopher James Easteal as a director on 2024-07-12

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

01/06/231 June 2023 Appointment of Mr Anthony David Buffin as a director on 2023-06-01

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

08/01/238 January 2023 Termination of appointment of Duncan Perry as a director on 2022-12-31

View Document

08/01/238 January 2023 Appointment of Mr Christopher James Easteal as a director on 2023-01-03

View Document

13/12/2213 December 2022 Termination of appointment of Laura Margaret Yell as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mr Samuel Thomas Roger Heygate as a director on 2022-11-22

View Document

27/01/2227 January 2022 Appointment of Ms Marina Suzana Bulearca as a director on 2022-01-11

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR DUNCAN PERRY

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM JACKSON BENNETT / 12/04/2021

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED LAURA YELL

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR GRANT DERRICK DIXON

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR MARCUS TIMOTHY JACKSON ORCHARD

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130641560001

View Document

05/03/215 March 2021 ADOPT ARTICLES 25/02/2021

View Document

05/03/215 March 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 CESSATION OF JOSEPH WILLIAM JACKSON BENNETT AS A PSC

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSEMBUILD MIDCO LIMITED

View Document

06/12/206 December 2020 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