ASSURITY CONSULTING HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2025-06-12 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
14/02/2514 February 2025 | Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom to One St Peter's Square Manchester M2 3DE on 2025-02-14 |
07/02/257 February 2025 | Accounts for a small company made up to 2024-06-30 |
29/11/2429 November 2024 | Resolutions |
29/11/2429 November 2024 | Memorandum and Articles of Association |
07/08/247 August 2024 | Second filing of Confirmation Statement dated 2024-04-04 |
06/08/246 August 2024 | Registration of charge 104281770003, created on 2024-08-02 |
15/07/2415 July 2024 | Director's details changed for Mr Simon Christopher Parrington on 2024-07-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Change of details for Celnor Group Limited as a person with significant control on 2024-05-08 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-04 with updates |
03/04/243 April 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
08/02/248 February 2024 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2024-02-08 |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Memorandum and Articles of Association |
16/01/2416 January 2024 | Termination of appointment of Kerry Elaine Tyson as a secretary on 2023-12-21 |
16/01/2416 January 2024 | Appointment of Mr Simon Parrington as a director on 2023-12-21 |
16/01/2416 January 2024 | Registered office address changed from 26 Redkiln Way Horsham RH13 5QH United Kingdom to 47 Queen Anne Street London W1G 9JG on 2024-01-16 |
16/01/2416 January 2024 | Notification of Celnor Group Limited as a person with significant control on 2023-12-21 |
16/01/2416 January 2024 | Cessation of Paul Jonathan Foxcroft as a person with significant control on 2023-12-21 |
16/01/2416 January 2024 | Termination of appointment of Ian John Woodland as a director on 2023-12-21 |
16/01/2416 January 2024 | Termination of appointment of Paul Stephen Phillips as a director on 2023-12-21 |
16/01/2416 January 2024 | Termination of appointment of Paul Jonathan Foxcroft as a director on 2023-12-21 |
16/01/2416 January 2024 | Termination of appointment of Gregory Eric Davies as a director on 2023-12-21 |
16/01/2416 January 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2023-12-21 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Resolutions |
11/10/2211 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-04 with updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
29/05/2129 May 2021 | Satisfaction of charge 104281770002 in full |
29/05/2129 May 2021 | Satisfaction of charge 104281770001 in full |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASSURITY CONSULTING HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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