ASSIGNS HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Notification of Assigns Associates Limited as a person with significant control on 2023-03-08

View Document

21/08/2321 August 2023 Cessation of Nicolas Jonathan Cole as a person with significant control on 2023-03-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Director's details changed for Mr Daniel Philip Chard on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Daniel Philip Chard on 2022-08-06

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF ALEXANDER KARL VAN RAALTE AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF PETER JOHN ABRAHAM VAN RAALTE AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEF CON HOLDINGS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN RAALTE

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DANIEL PHILIP CHARD

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VAN RAALTE

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

21/01/1621 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 4

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR ALEXANDER KARL VAN RAALTE

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW ENGLAND

View Document

05/08/155 August 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