ASSETROCK SWANLEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
29/04/2529 April 2025 | Satisfaction of charge 115695810002 in full |
29/04/2529 April 2025 | Satisfaction of charge 115695810001 in full |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Appointment of Mr Irfan Ahmed Umarji as a director on 2025-02-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
16/03/2316 March 2023 | Change of details for Assetrock Holdings Ltd as a person with significant control on 2023-03-16 |
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 |
16/03/2316 March 2023 | Director's details changed for Mr Ghulam Asghar Alahi on 2023-03-16 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/09/2124 September 2021 | Change of details for Assetrock Holdings Ltd as a person with significant control on 2021-09-23 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-13 with updates |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | PREVSHO FROM 30/09/2019 TO 31/05/2019 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115695810001 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115695810002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/09/1814 September 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