ASSETROCK ELITE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 2023-03-16

View Document

22/03/2322 March 2023 Registered office address changed from 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom to 555-557 Cranbrook Road Gants Hil Ilford Essex IG2 6HE on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Ghulam Asghar Alahi on 2023-03-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 555-557 CRANBROOK ROAD ILFORD IG2 6HE ENGLAND

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 09/04/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 09/04/2021

View Document

26/11/2026 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information