ASSETROCK SLOUGH LTD

Company Documents

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

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

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

View Accounts

08/05/248 May 2024 Change of details for Mr Sheikh Saeed Khaliq as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Sheikh Saeed Khaliq on 2024-05-08

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

13/06/2313 June 2023 Registration of charge 110561010007, created on 2023-06-08

View Document

13/06/2313 June 2023 Registration of charge 110561010008, created on 2023-06-08

View Document

22/03/2322 March 2023 Director's details changed for Mr Sheikh Saeed Khaliq on 2023-03-15

View Document

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

View Document

22/03/2322 March 2023 Director's details changed for Mr Irfan Ahmed Umarji on 2023-03-22

View Document

16/03/2316 March 2023 Director's details changed for Mr Ghulam Asghar Alahi on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 2023-03-15

View Document

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

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with updates

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

17/11/2117 November 2021 Director's details changed for Mr Irfan Ahmed Umarji on 2021-06-22

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Ghulam Asghar Alahi on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Irfan Ahmed Umarji on 2021-06-09

View Document

17/11/2117 November 2021 Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Sheikh Saeed Khaliq on 2021-06-09

View Document

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

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

08/10/208 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

08/10/208 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110561010002

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110561010001

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110561010004

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110561010005

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110561010003

View Document

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

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/11/186 November 2018 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110561010002

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110561010001

View Document

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

View Accounts

22/03/1822 March 2018 DIRECTOR APPOINTED MR IRFAN AHMED UMARJI

View Document

09/11/179 November 2017 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