ASSIGNS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-01-11 with no updates |
18/03/2518 March 2025 | Unaudited abridged accounts made up to 2023-12-31 |
10/01/2510 January 2025 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Jubilee House Jubilee Road Letchworth Garden City SG6 1WU on 2025-01-10 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
14/01/1914 January 2019 | CESSATION OF PETER JOHN ABRAHAM VAN RAALTE AS A PSC |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICOLAS JONATHAN COLE / 25/10/2018 |
14/01/1914 January 2019 | CESSATION OF ALEXANDER KARL VAN RAALTE AS A PSC |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN RAALTE |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER VAN RAALTE |
09/11/189 November 2018 | VARYING SHARE RIGHTS AND NAMES |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/08/1617 August 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
09/02/169 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/02/1328 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/04/1121 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/04/111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/1111 January 2011 | 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