ASSEMBLE (MKHQ) LIMITED
Status | ACTIVE |
Company No. | 06711023 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
ASSEMBLE (MKHQ) LIMITED is an active private limited company with number 06711023. It was incorporated 15 years, 8 months ago, on 30 September 2008. The company address is 128 Buckingham Palace Road, London, SW1W 9SA.
Company Fillings
Accounts with accounts type full
Date: 09 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 23 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Christopher Waters
Appointment date: 2023-11-16
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-16
Officer name: Mark William Grinonneau
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Hudson
Change date: 2021-05-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type small
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 29 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Grinonneau
Appointment date: 2014-07-28
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Barnes
Termination date: 2014-07-28
Documents
Accounts with accounts type full
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry John Jenkins
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Barnes
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Wood
Documents
Accounts with accounts type full
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Oswald
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan David Pond
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ivor Oswald
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: David John Hudson
Documents
Change person secretary company with change date
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Glen Michael Gatty
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Fowles
Change date: 2011-09-29
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Derek Wood
Documents
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Heath
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 18 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed alan david pond
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael gordon heath
Documents
Resolution
Date: 07 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 07/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed david john hudson
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed stephen ivor oswald
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed anthony john fowles
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed glen michael gatty
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director huntsmoor LIMITED
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director huntsmoor nominees LIMITED
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary taylor wessing secretaries LIMITED
Documents
Some Companies
SUTTON GATE,SUTTON,SM1 4LE
Number: | 04175500 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CAMBRIDGE LEARNING ASSOCIATES LIMITED
SUITE 9,HITCHIN,SG5 1LE
Number: | 09771212 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE OAKS GREEN LANE,EXETER,EX3 0PW
Number: | 10151926 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN SERLBY LANE,SHEFFIELD,S26 7YD
Number: | 06563218 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENACRES RING,LITTLEHAMPTON,BN16 4BU
Number: | 04710530 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 08781569 |
Status: | ACTIVE |
Category: | Private Limited Company |