ASSIMILA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-10-31 |
19/02/2519 February 2025 | Director's details changed for Mr Gerardo Saldana on 2025-02-01 |
19/02/2519 February 2025 | Appointment of Mr Gerardo Saldana as a director on 2025-02-01 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-21 with updates |
04/11/244 November 2024 | Director's details changed for Dr Philip Jonathan Styles on 2023-10-30 |
04/11/244 November 2024 | Change of details for Dr Philip Jonathan Styles as a person with significant control on 2023-10-30 |
02/11/242 November 2024 | Second filing of Confirmation Statement dated 2021-10-21 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with updates |
13/09/2313 September 2023 | Registered office address changed from 45 Gatehampton Road Goring Reading Berkshire RG8 0EN England to Enterprise Centre University of Reading Earley Gate Whiteknights Road Reading Berkshire RG6 6BU on 2023-09-13 |
24/08/2324 August 2023 | Registered office address changed from The Enterprise Centre University of Reading Earley Gate, Whiteknights Road Reading Berkshire RG6 6BU to 45 Gatehampton Road Goring Reading Berkshire RG8 0EN on 2023-08-24 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-10-21 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-21 with updates |
18/11/2118 November 2021 | Second filing of Confirmation Statement dated 2019-10-21 |
18/11/2118 November 2021 | Second filing of Confirmation Statement dated 2020-10-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/02/2118 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | DIRECTOR APPOINTED MR ANDREW LESLIE SHAW |
08/02/218 February 2021 | SUB-DIVISION 18/12/20 |
08/01/218 January 2021 | 18/12/20 STATEMENT OF CAPITAL GBP 66.70 |
08/01/218 January 2021 | ARTICLES OF ASSOCIATION |
08/01/218 January 2021 | ADOPT ARTICLES 18/12/2020 |
08/01/218 January 2021 | 18/12/20 STATEMENT OF CAPITAL GBP 100.00 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
23/10/2023 October 2020 | Confirmation statement made on 2020-10-21 with updates |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 50 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | Confirmation statement made on 2019-10-21 with updates |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
08/10/198 October 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/10/198 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ZOFIA STOTT |
16/08/1916 August 2019 | CESSATION OF ZOFIA TERESA STOTT AS A PSC |
16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 31/07/2019 |
24/05/1924 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JONATHAN STYLES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOFIA TERESA STOTT |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ZOFIA TERESA STOTT / 16/10/2014 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 16/10/2014 |
21/10/1421 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 16/10/2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 45 GREEN ROAD READING BERKSHIRE RG6 7BS |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 16/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ZOFIA TERESA STOTT / 16/10/2009 |
13/11/0913 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
30/08/0930 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS; AMEND |
07/11/077 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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