ASSAF FRANK LTD
Status | ACTIVE |
Company No. | 04349550 |
Category | Private Limited Company |
Incorporated | 09 Jan 2002 |
Age | 22 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ASSAF FRANK LTD is an active private limited company with number 04349550. It was incorporated 22 years, 4 months, 23 days ago, on 09 January 2002. The company address is 49 Mayflower Road 49 Mayflower Road, St. Albans, AL2 2QN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Assaf Frank
Change date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-28
Psc name: Mr Assaf Frank
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ailsa Claire Frank
Change date: 2022-06-28
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Assaf Frank
Change date: 2022-06-28
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Mrs Ailsa Claire Frank
Documents
Change sail address company with old address new address
Date: 28 Jun 2022
Category: Address
Type: AD02
Old address: 5 Darrington Springfield Road Camberley Surrey GU15 1AB England
New address: 49 Mayflower Road Park Street St. Albans AL2 2QN
Documents
Move registers to registered office company with new address
Date: 28 Jun 2022
Category: Address
Type: AD04
New address: 49 Mayflower Road Park Street St. Albans AL2 2QN
Documents
Move registers to registered office company with new address
Date: 28 Jun 2022
Category: Address
Type: AD04
New address: 49 Mayflower Road Park Street St. Albans AL2 2QN
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
New address: 49 Mayflower Road Park Street St. Albans AL2 2QN
Old address: 71 - 75 Shelton Street London WC2H 9JQ
Change date: 2022-06-28
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-07
Psc name: Mr Assaf Frank
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Move registers to sail company with new address
Date: 15 Jan 2015
Category: Address
Type: AD03
New address: 5 Darrington Springfield Road Camberley Surrey GU15 1AB
Documents
Change sail address company with new address
Date: 14 Jan 2015
Category: Address
Type: AD02
New address: 5 Darrington Springfield Road Camberley Surrey GU15 1AB
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: 5 Darrington Springfield Road Camberley Surrey GU15 1AB
Change date: 2014-04-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Assaf Frank
Change date: 2012-07-26
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Old address: 9 St. George's Lane Ascot Berkshire SL5 9BL United Kingdom
Change date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ailsa Claire Frank
Documents
Capital allotment shares
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-07
Documents
Certificate change of name company
Date: 27 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shir omega LIMITED\certificate issued on 27/01/11
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 09 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-09
Officer name: Assaf Frank
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-19
Officer name: Ailsa Claire Whitham
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Assaf Frank
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from 43-45 high street weybridge surrey KT13 8BB
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Legacy
Date: 25 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 30/04/05
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: 135 high street egham surrey TW20 9HL
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
23 CARDEN PLACE,ABERDEEN,AB10 1UQ
Number: | SC380775 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 08856241 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAWBANK ROAD,GLASGOW,G74 5ET
Number: | SC042783 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 OSTERLEY AVENUE,ISLEWORTH,TW7 4QF
Number: | 10956734 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGULATORY SUPPORT SERVICES LIMITED
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 09586378 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 BRUNEL ROAD,ST LEONARDS ON SEA,TN38 9RT
Number: | 03027198 |
Status: | ACTIVE |
Category: | Private Limited Company |