ASSEMBUILD GROUP LIMITED
Company Documents
Date | Description |
---|---|
27/10/2427 October 2024 | |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Termination of appointment of Christopher James Easteal as a director on 2024-07-12 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
01/06/231 June 2023 | Appointment of Mr Anthony David Buffin as a director on 2023-06-01 |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
08/01/238 January 2023 | Termination of appointment of Duncan Perry as a director on 2022-12-31 |
08/01/238 January 2023 | Appointment of Mr Christopher James Easteal as a director on 2023-01-03 |
13/12/2213 December 2022 | Termination of appointment of Laura Margaret Yell as a director on 2022-11-30 |
13/12/2213 December 2022 | Appointment of Mr Samuel Thomas Roger Heygate as a director on 2022-11-22 |
27/01/2227 January 2022 | Appointment of Ms Marina Suzana Bulearca as a director on 2022-01-11 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
21/04/2121 April 2021 | REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM |
20/04/2120 April 2021 | DIRECTOR APPOINTED MR DUNCAN PERRY |
12/04/2112 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM JACKSON BENNETT / 12/04/2021 |
16/03/2116 March 2021 | DIRECTOR APPOINTED LAURA YELL |
12/03/2112 March 2021 | DIRECTOR APPOINTED MR GRANT DERRICK DIXON |
11/03/2111 March 2021 | DIRECTOR APPOINTED MR MARCUS TIMOTHY JACKSON ORCHARD |
08/03/218 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130641560001 |
05/03/215 March 2021 | ADOPT ARTICLES 25/02/2021 |
05/03/215 March 2021 | ARTICLES OF ASSOCIATION |
24/02/2124 February 2021 | CESSATION OF JOSEPH WILLIAM JACKSON BENNETT AS A PSC |
24/02/2124 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSEMBUILD MIDCO LIMITED |
06/12/206 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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