ASSETROCK UPNEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

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

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

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

View Accounts

25/04/2425 April 2024 Satisfaction of charge 097750930005 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 097750930004 in full

View Document

23/04/2423 April 2024 Registration of charge 097750930006, created on 2024-04-22

View Document

23/04/2423 April 2024 Registration of charge 097750930008, created on 2024-04-22

View Document

23/04/2423 April 2024 Registration of charge 097750930007, created on 2024-04-22

View Document

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

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

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

View Accounts

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

View Document

21/03/2321 March 2023 Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 2023-03-20

View Document

20/03/2320 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 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Ghulam Asghar Alahi on 2023-03-20

View Document

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

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

12/07/2112 July 2021 Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 2021-06-10

View Document

12/07/2112 July 2021 Change of details for Mr Irfan Ahmed Umarji as a person with significant control on 2021-06-09

View Document

12/07/2112 July 2021 Change of details for Mr Irfan Ahmed Umarji as a person with significant control on 2021-06-22

View Document

09/07/219 July 2021 Director's details changed for Mr Irfan Ahmed Umarji on 2021-06-22

View Document

09/07/219 July 2021 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 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Ghulam Asghar Alahi on 2021-06-10

View Document

09/07/219 July 2021 Director's details changed for Mr Irfan Ahmed Umarji on 2021-06-09

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with updates

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

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097750930005

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097750930004

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097750930001

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097750930003

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097750930002

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

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

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR HARJIT ATHWAL

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 25/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 555-557 CRANBROOK ROAD ILFORD IG2 6HE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 13/06/2019

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR HARJIT SINGH ATHWAL

View Document

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

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 PREVSHO FROM 30/09/2018 TO 31/05/2018

View Document

02/07/182 July 2018 CESSATION OF IRFAN AHMED UMARJI AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF GHULAM ASGHAR ALAHI AS A PSC

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 1000

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/02/1626 February 2016 DIRECTOR APPOINTED MR IRFAN AHMED UMARJI

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097750930003

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097750930002

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097750930001

View Document

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM ALLAHI / 09/10/2015

View Document

14/09/1514 September 2015 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