ASSETROCK BILLERICAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

22/05/2522 May 2025 Cessation of Ghulam Asghar Alahi as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Sheikh Saeed Khaliq as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Assetrock Holdings Ltd as a person with significant control on 2025-05-22

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Change of details for Mr Sheikh Saeed Khaliq as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Ghulam Asghar Alahi on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 2023-03-15

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

29/07/2129 July 2021 Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102939250002

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102939250001

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHEIKH SAEED KHALIQ / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 01/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIKH SAEED KHALIQ

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR GHULAM ASGHAR ALAHI / 05/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

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

View Accounts

25/07/1625 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