ASSETROCK EPPING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 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 Hill Ilford Essex IG2 6HE on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Assetrock Holdings Limited as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Ghulam Asghar Alahi on 2023-03-15

View Document

28/02/2328 February 2023 Registration of charge 099729950003, created on 2023-02-24

View Document

28/02/2328 February 2023 Registration of charge 099729950004, created on 2023-02-24

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

02/02/232 February 2023 Termination of appointment of Mohammed Waqash Iqbal as a director on 2023-02-01

View Document

17/01/2317 January 2023 Termination of appointment of Irfan Ahmed Umarji as a director on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

03/02/223 February 2022 Registered office address changed from The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 2022-02-03

View Document

24/09/2124 September 2021 Registration of charge 099729950001, created on 2021-09-24

View Document

24/09/2124 September 2021 Registration of charge 099729950002, created on 2021-09-24

View Document

26/07/2126 July 2021 Appointment of Mr Irfan Ahmed Umarji as a director on 2021-07-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 CESSATION OF GHULAM ASGHAR ALAHI AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSETROCK HOLDINGS LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 25/01/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 555-557 CRANBROOK ROAD GANTS HILL IG2 6HE ENGLAND

View Document

23/10/1823 October 2018 PREVEXT FROM 31/01/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1627 January 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


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