ASSURE DATA GROUP LIMITED
Status | ACTIVE |
Company No. | 09549772 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
ASSURE DATA GROUP LIMITED is an active private limited company with number 09549772. It was incorporated 9 years, 1 month, 10 days ago, on 20 April 2015. The company address is 16 Dufour's Place 16 Dufour's Place, London, W1F 7SP, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Old address: 30 Great Pulteney Street 4th Floor London W1F 9NN England
New address: 16 Dufour's Place 4th Floor London W1F 7SP
Change date: 2023-11-14
Documents
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type small
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type small
Date: 22 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change person secretary company with change date
Date: 03 Sep 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Robert Brant
Change date: 2019-08-16
Documents
Change sail address company with old address new address
Date: 16 Aug 2019
Category: Address
Type: AD02
Old address: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR United Kingdom
New address: C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
Documents
Accounts with accounts type small
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Old address: 75 Davies Street 3rd Floor London W1K 5JN United Kingdom
New address: 30 Great Pulteney Street 4th Floor London W1F 9NN
Change date: 2018-08-21
Documents
Accounts with accounts type small
Date: 01 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Move registers to sail company with new address
Date: 23 Apr 2018
Category: Address
Type: AD03
New address: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
Documents
Change sail address company with new address
Date: 23 Apr 2018
Category: Address
Type: AD02
New address: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
Documents
Resolution
Date: 20 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Robert Paul Bisaillon
Change date: 2017-04-06
Documents
Accounts with accounts type small
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type small
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Move registers to registered office company with new address
Date: 22 Apr 2016
Category: Address
Type: AD04
New address: 75 Davies Street 3rd Floor London W1K 5JN
Documents
Change account reference date company previous shortened
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Bisaillon
Termination date: 2015-09-02
Documents
Resolution
Date: 01 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 27 Apr 2015
Category: Address
Type: AD03
New address: C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
Documents
Change sail address company with new address
Date: 24 Apr 2015
Category: Address
Type: AD02
New address: C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
Documents
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
94A FOUNTAINBRIDGE,EDINBURGH,EH3 9QA
Number: | SC606638 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIQUID LEVER IRRIGATION LIMITED
THE MEREDITH BUILDING,HULL,HU2 8EF
Number: | 07582739 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA BUSINESS SOLUTIONS UK LTD
12 OVINGTON VIEW, BEWICK GRANGE,NORTHUMBERLAND,NE42 6RG
Number: | 05344161 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARTIN HOUSE,LONDON,W14 9NL
Number: | 07537475 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER LEAD GENERATORS LIMITED
123 BATTALION DRIVE,NORTHAMPTON,NN4 6RX
Number: | 11140939 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09092711 |
Status: | ACTIVE |
Category: | Private Limited Company |