OPERATOR LICENCE ASSIST LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Micro company accounts made up to 2023-03-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Cessation of Hannah Doonan as a person with significant control on 2024-01-01 |
10/12/2410 December 2024 | Confirmation statement made on 2024-10-23 with updates |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Confirmation statement made on 2023-10-23 with no updates |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/11/227 November 2022 | Confirmation statement made on 2022-10-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM NORWICH ENTERPRISE CENTRE 4B GUILDHALL HILL NORWICH NORFOLK NR2 1JH |
14/12/1714 December 2017 | COMPANY NAME CHANGED CUBERICK LIMITED CERTIFICATE ISSUED ON 14/12/17 |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, SECRETARY RICKIE GALL |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/11/1730 November 2017 | APPOINTMENT TERMINATED, DIRECTOR HANNAH DOONAN |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH DOONAN / 30/06/2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | DIRECTOR APPOINTED MRS HANNAH DOONAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
11/09/1511 September 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
16/07/1516 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICKIE GALL / 01/07/2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKIE GALL / 01/07/2015 |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM NORWICH ENTERPRISE CENTRE 4B GUILDHALL HILL NORWICH NORFOLK NR1 2JH ENGLAND |
16/07/1516 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICKIE GALL / 01/07/2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 6 COUNCIL HOUSES SCHOOL CLOSE, ROLLESBY GREAT YARMOUTH NR29 5EL ENGLAND |
23/10/1423 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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