ASSIMILA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Director's details changed for Mr Gerardo Saldana on 2025-02-01

View Document

19/02/2519 February 2025 Appointment of Mr Gerardo Saldana as a director on 2025-02-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

04/11/244 November 2024 Director's details changed for Dr Philip Jonathan Styles on 2023-10-30

View Document

04/11/244 November 2024 Change of details for Dr Philip Jonathan Styles as a person with significant control on 2023-10-30

View Document

02/11/242 November 2024 Second filing of Confirmation Statement dated 2021-10-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Document

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

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2019-10-21

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2020-10-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/02/2118 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR ANDREW LESLIE SHAW

View Document

08/02/218 February 2021 SUB-DIVISION 18/12/20

View Document

08/01/218 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 66.70

View Document

08/01/218 January 2021 ARTICLES OF ASSOCIATION

View Document

08/01/218 January 2021 ADOPT ARTICLES 18/12/2020

View Document

08/01/218 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 100.00

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 Confirmation statement made on 2020-10-21 with updates

View Document

14/04/2014 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 31/07/19 STATEMENT OF CAPITAL GBP 50

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 Confirmation statement made on 2019-10-21 with updates

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

08/10/198 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ZOFIA STOTT

View Document

16/08/1916 August 2019 CESSATION OF ZOFIA TERESA STOTT AS A PSC

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 31/07/2019

View Document

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JONATHAN STYLES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOFIA TERESA STOTT

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ZOFIA TERESA STOTT / 16/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 16/10/2014

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 16/10/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 45 GREEN ROAD READING BERKSHIRE RG6 7BS

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JONATHAN STYLES / 16/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ZOFIA TERESA STOTT / 16/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS; AMEND

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 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