ASSURED DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

21/04/2521 April 2025 Micro company accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT to 7 Bell Yard London WC2A 2JR on 2024-02-14

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-17 with updates

View Document

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

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Registered office address changed from PO Box 4385 11369627: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2022-12-06

View Document

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

View Accounts

17/05/2217 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-05-17 with updates

View Document

10/05/2210 May 2022 Appointment of Mr Mark Wayne Rendell as a director on 2021-09-30

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM GEMINI HOUSE 136-140 OLD SHOREHAM ROAD BRIGHTON BN3 7BD ENGLAND

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ROGERS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN PRIOR

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS JENNIFER ANN ROGERS

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED AFFINITY SALES AND MARKETING LTD. CERTIFICATE ISSUED ON 10/12/19

View Document

10/12/1910 December 2019 CESSATION OF ALAN PRIOR AS A PSC

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 COMPANY NAME CHANGED AFFINITY SALES LTD CERTIFICATE ISSUED ON 11/03/19

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PRIOR

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ALAN PRIOR

View Document

28/02/1928 February 2019 CESSATION OF JENNIFER ROGERS AS A PSC

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROGERS

View Document

12/01/1912 January 2019 REGISTERED OFFICE CHANGED ON 12/01/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/08/182 August 2018 COMPANY NAME CHANGED WARRANTIES PLUS LIMITED CERTIFICATE ISSUED ON 02/08/18

View Document

18/05/1818 May 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