ASSIDUOUS LTD
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Cessation of Adam David Yeates as a person with significant control on 2024-11-01 |
09/12/249 December 2024 | Termination of appointment of Adam David Yeates as a director on 2024-11-01 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Registered office address changed from Unit 6 Worton Court 6 Worton Road Isleworth TW7 6ER England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 2023-12-12 |
12/12/2312 December 2023 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Unit 6 Worton Court 6 Worton Road Isleworth TW7 6ER on 2023-12-12 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Micro company accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
19/12/2219 December 2022 | Cessation of Samantha Gummer as a person with significant control on 2022-12-19 |
19/12/2219 December 2022 | Termination of appointment of Samantha Gummer as a director on 2022-12-19 |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Confirmation statement made on 2022-06-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 257A CITY WAY ROCHESTER ME1 2TL UNITED KINGDOM |
25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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