ASSETROCK (UK) LIMITED

555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, United Kingdom
StatusACTIVE
Company No.09413948
CategoryPrivate Limited Company
Incorporated30 Jan 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ASSETROCK (UK) LIMITED is an active private limited company with number 09413948. It was incorporated 9 years, 4 months, 16 days ago, on 30 January 2015. The company address is 555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ghulam Asghar Alahi

Change date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Asghar Alahi

Change date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

New address: 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE

Old address: 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom

Change date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 28th Floor 30 st. Mary Axe London EC3A 8EP England

Change date: 2022-02-14

New address: 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Ahmed Umarji

Appointment date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2015

Action Date: 01 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-01

Charge number: 094139480003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094139480002

Charge creation date: 2015-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 094139480001

Documents

View document PDF

Incorporation company

Date: 30 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWIN FOX FOUNDATION

130A HIGH STREET,CREDITON,EX17 3LQ

Number:03932827
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HELP FIRST AID TRAINING LIMITED

OFFICE 2 SHILDON BUSINESS CENTRE,SHILDON,DL4 2RF

Number:07006519
Status:ACTIVE
Category:Private Limited Company

JEM PROPERTY SOLUTIONS LTD

16 LYMINGTON ROAD,STEVENAGE,SG1 2PE

Number:08818273
Status:ACTIVE
Category:Private Limited Company

JOSTCOM LTD

11 MURRAY STREET,LONDON,NW1 9RE

Number:05584821
Status:ACTIVE
Category:Private Limited Company

NEWLAND GARAGE LIMITED

UNIT G7, THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:09419595
Status:ACTIVE
Category:Private Limited Company

STROMBUS LIMITED

29 CAMBRIDGE ROAD,ELY,CB7 4HJ

Number:06650460
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