ASSET GROUP LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Director's details changed for Mr Rahul Dixit on 2024-05-23

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Registered office address changed from 21 Drake Road Harrow HA2 9DZ England to First Floor, the Urban Building Albert Street Slough SL1 2BE on 2023-07-21

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL DIXIT / 13/01/2018

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR RAHUL DIXIT / 13/03/2018

View Document

25/01/2125 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2021

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM C/O THAKUR-CHABERT SUITE 410, 4TH FLOOR 1 HAREFIELD ROAD UXBRIDGE UB8 1EX ENGLAND

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM REGUS 79 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 118 KENTON ROAD HARROW HA3 8AL UNITED KINGDOM

View Document

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/09/1930 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL DIXIT

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 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