ASSAF FRANK LTD

49 Mayflower Road 49 Mayflower Road, St. Albans, AL2 2QN, England
StatusACTIVE
Company No.04349550
CategoryPrivate Limited Company
Incorporated09 Jan 2002
Age22 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ailsa Claire Frank

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 30/04/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN PA LIMITED

23 CARDEN PLACE,ABERDEEN,AB10 1UQ

Number:SC380775
Status:ACTIVE
Category:Private Limited Company

CLEVERMATCH NO.2 LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:08856241
Status:ACTIVE
Category:Private Limited Company

CLYDE FASTENERS LIMITED

5 HAWBANK ROAD,GLASGOW,G74 5ET

Number:SC042783
Status:ACTIVE
Category:Private Limited Company

INJOULE BLOCKCHAIN LIMITED

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

TECHNOTURN LIMITED

10-11 BRUNEL ROAD,ST LEONARDS ON SEA,TN38 9RT

Number:03027198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source