ASSAM PLACE NOMINEE LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
30/01/2530 January 2025 | Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY |
21/11/2421 November 2024 | Change of details for Assam Place Gp Limited as a person with significant control on 2024-11-18 |
20/11/2420 November 2024 | Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-20 |
20/11/2420 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
07/11/247 November 2024 | Appointment of Mr Benjamin Howard Mowbray as a director on 2024-11-04 |
07/11/247 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
07/11/247 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
07/11/247 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
07/11/247 November 2024 | Appointment of Ms Karishma Deepak Vaswani as a director on 2024-11-04 |
07/11/247 November 2024 | Appointment of Mr Jordan Samuel Cooper as a director on 2024-11-04 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Registration of charge 113713270005, created on 2023-06-14 |
15/06/2315 June 2023 | Registration of charge 113713270004, created on 2023-06-14 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
09/03/239 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/11/2118 November 2021 | Director's details changed for Ms Angela Marie Russell on 2020-10-26 |
11/10/2111 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/09/2021 September 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 10/08/2020 |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR FARAZ UR RAHMAN KIDWAI |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON UNITED KINGDOM SW1H 0AD UNITED KINGDOM |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY |
04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSAM PLACE GP LIMITED |
16/05/1916 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2019 |
06/04/196 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113713270003 |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113713270002 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113713270001 |
18/05/1818 May 2018 | 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