ASSIDIUM GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Registered office address changed from 18 Allfarthing Lane London SW18 2PQ England to 12 Circular Accountants, Crane Street Chichester PO19 1LJ on 2025-09-11 |
19/08/2519 August 2025 New | Micro company accounts made up to 2024-11-30 |
30/05/2530 May 2025 | Confirmation statement made on 2025-04-04 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/11/2429 November 2024 | Certificate of change of name |
04/11/244 November 2024 | Notification of a person with significant control statement |
31/10/2431 October 2024 | Appointment of Ms Sarah Victoria Mccarthy as a director on 2024-10-30 |
30/10/2430 October 2024 | Appointment of Mr Iain Banner as a director on 2024-10-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
30/10/2430 October 2024 | Appointment of Mr Keith Thomson as a director on 2024-10-30 |
30/10/2430 October 2024 | Cessation of Glen Dewitt Dunmire as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Cessation of Robert Hankes as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Cessation of Brett Evan Stacey as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Appointment of Mr Jonathan Piers Ellenberger as a director on 2024-10-30 |
30/10/2430 October 2024 | Appointment of Mr Glenn Dewitt Dunmire Iii as a director on 2024-10-30 |
13/11/2313 November 2023 | Incorporation |
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