ASSISTANCE 4U LTD

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Autumn Matthews as a director on 2025-05-06

View Document

08/05/258 May 2025 Appointment of Autumn Matthews as a director on 2025-05-06

View Document

08/05/258 May 2025 Cessation of Autumn Matthews as a person with significant control on 2025-05-06

View Document

08/05/258 May 2025 Notification of Autumn Matthews as a person with significant control on 2025-05-06

View Document

07/05/257 May 2025 Appointment of Autumn Matthews as a director on 2025-05-06

View Document

07/05/257 May 2025 Cessation of Nuala Thornton as a person with significant control on 2025-05-06

View Document

07/05/257 May 2025 Termination of appointment of Nuala Thornton as a director on 2025-05-06

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

07/05/257 May 2025 Notification of Autumn Matthews as a person with significant control on 2025-05-06

View Document

07/05/257 May 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5151a 126 East Ferry Road Canary Wharf London E14 9FP on 2025-05-07

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

09/04/259 April 2025 Registered office address changed from 601 International House 223 Regent Street Mayfair London W1B 2QD England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mrs Nuala Thornton on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mrs Nuala Thornton as a person with significant control on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Director's details changed for Mrs Nuala Thornton on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mrs Nuala Thornton as a person with significant control on 2024-06-11

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 2024-04-09

View Document

11/03/2411 March 2024 Incorporation

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