ASSETROCK SWANLEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

29/04/2529 April 2025 Satisfaction of charge 115695810002 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 115695810001 in full

View Document

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

View Document

11/02/2511 February 2025 Appointment of Mr Irfan Ahmed Umarji as a director on 2025-02-11

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

16/03/2316 March 2023 Change of details for Assetrock Holdings Ltd as a person with significant control on 2023-03-16

View Document

16/03/2316 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 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Ghulam Asghar Alahi on 2023-03-16

View Document

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

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

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

24/09/2124 September 2021 Change of details for Assetrock Holdings Ltd as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

23/09/2123 September 2021 Registered office address changed from The Gherkin, 28th Floor 30 st Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 2021-09-23

View Document

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

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, 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

22/11/1922 November 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115695810001

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115695810002

View Document

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

View Accounts

14/09/1814 September 2018 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