ASSIDUITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

13/10/2413 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/08/2424 August 2024 Notification of Duncan Alexander Neale as a person with significant control on 2024-06-28

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Vanessa Fay Hunt as a director on 2024-06-28

View Document

23/08/2423 August 2024 Cessation of Vanessa Fay Hunt as a person with significant control on 2024-06-28

View Document

23/08/2423 August 2024 Termination of appointment of Steven David Dodd as a director on 2024-06-28

View Document

23/08/2423 August 2024 Appointment of Miss Rose Elaine Greenwell as a director on 2024-06-28

View Document

23/08/2423 August 2024 Appointment of Mr Duncan Alexander Neale as a director on 2024-06-28

View Document

23/08/2423 August 2024 Cessation of Steven David Dodd as a person with significant control on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from 60 60 Rathfern Road London Greater London SE6 4NL United Kingdom to 60 Rathfern Road London SE6 4NL on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/10/219 October 2021 Registered office address changed from 60a Rathfern Road London SE6 4NL to 60 60 Rathfern Road London Greater London SE6 4NL on 2021-10-09

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA FAY HUNT

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID DODD

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MS VANESSA FAY HUNT

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR STEVEN DAVID DODD

View Document

20/09/2020 September 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA BENTON

View Document

20/09/2020 September 2020 CESSATION OF DONNA LOUISE BENTON AS A PSC

View Document

20/09/2020 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BENTON

View Document

20/09/2020 September 2020 CESSATION OF JOHN PAUL BENTON AS A PSC

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MISS CHLOE JASMINE SHIELDS

View Document

26/05/2026 May 2020 CESSATION OF ALEXANDRA FRANCES MARY DEBREUIL AS A PSC

View Document

26/05/2026 May 2020 CESSATION OF JULIEN CHARLES DEBREUIL AS A PSC

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JULIEN DEBREUIL

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DEBREUIL

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE JASMINE SHIELDS

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID HOPKINS

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR MATTHEW DAVID HOPKINS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN CHARLES DEBREUIL

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL BENTON

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE BENTON

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FRANCES MARY DEBREUIL

View Document

21/09/1921 September 2019 DIRECTOR APPOINTED MR JULIEN CHARLES DEBREUIL

View Document

21/09/1921 September 2019 DIRECTOR APPOINTED MRS ALEXANDRA FRANCES MARY DEBREUIL

View Document

21/09/1921 September 2019 CESSATION OF JOHN PAUL BENTON AS A PSC

View Document

21/09/1921 September 2019 CESSATION OF DONNA LOUISE BENTON AS A PSC

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JACK DUNNING

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY JACK DUNNING

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MRS DONNA LOUISE BENTON

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR JOHN PAUL BENTON

View Document

24/09/1324 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JACK DUNNING / 10/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 120 CHUDLEIGH ROAD LONDON SE4 1HH UNITED KINGDOM

View Document

27/09/1027 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DUNNING / 10/09/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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