ASSEMBUILD TOPCO LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Christopher James Easteal as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Mr Samuel Thomas Roger Heygate as a director on 2024-07-12

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Andrew Bryant Symmonds as a director on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Anthony David Buffin as a director on 2023-06-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

20/01/2320 January 2023 Appointment of Mr Andrew Bryant Symmonds as a director on 2022-11-30

View Document

08/01/238 January 2023 Appointment of Mr Christopher James Easteal as a director on 2023-01-03

View Document

08/01/238 January 2023 Termination of appointment of Duncan Perry as a director on 2022-12-31

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Termination of appointment of Laura Margaret Yell as a director on 2022-11-30

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 11 STAPLE INN LONDON WC1V 7QH ENGLAND

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR DUNCAN PERRY

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM JACKSON BENNETT / 12/04/2021

View Document

29/03/2129 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 1000

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED LAURA YELL

View Document

14/03/2114 March 2021 ADOPT ARTICLES 01/03/2021

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR GRANT DERRICK DIXON

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR MARCUS TIMOTHY JACKSON ORCHARD

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132079640001

View Document

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information