THE ASSOCIATES GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM GROUND FLOOR 51 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4EA UNITED KINGDOM

View Document

27/05/2027 May 2020 CESSATION OF HOWARD WILLIAM LONGSTAFF AS A PSC

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD LONGSTAFF

View Document

05/11/195 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080987800003

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080987800002

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080987800002

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM MEADOWSWEET RECTORY LANE BUCKLAND BETCHWORTH SURREY RH3 7BH

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARDING BRADFIELD / 10/03/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM LONGSTAFF / 10/03/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT UNITED KINGDOM

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARDING BRADFIELD / 20/09/2012

View Document

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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