ASSETROCK HOLDINGS LTD

555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, United Kingdom
StatusACTIVE
Company No.10204806
CategoryPrivate Limited Company
Incorporated28 May 2016
Age8 years, 19 days
JurisdictionEngland Wales

SUMMARY

ASSETROCK HOLDINGS LTD is an active private limited company with number 10204806. It was incorporated 8 years, 19 days ago, on 28 May 2016. The company address is 555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sheikh Saeed Khaliq

Change date: 2024-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saeed Sheikh Khaliq

Appointment date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sheikh Saeed Khaliq

Change date: 2023-03-22

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

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 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: 2023-03-15

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

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Mohammed Waqash Iqbal

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence John Pettit

Termination date: 2021-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-14

Officer name: Mr Terence John Pettit

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Waqash Iqbal

Appointment date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: Fifth Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England

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

Change date: 2021-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

New address: Fifth Floor, Lansdowne House 57 Berkeley Square London W1J 6ER

Change date: 2021-01-19

Old address: The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

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

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102048060001

Charge creation date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Asghar Alahi

Change date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sheikh Saeed Khaliq

Change date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: 555-557 Cranbrook Road Ilford IG2 6HE England

Change date: 2019-06-03

New address: The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ghulam Asghar Alahi

Change date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Incorporation company

Date: 28 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELINE MEDIA LTD

31-33 HIGH HOLBORN,LONDON,WC1V 6AX

Number:07236967
Status:ACTIVE
Category:Private Limited Company

BO TRAINING LTD

74A STATION ROAD EAST,OXTED,RH8 0PG

Number:09915964
Status:ACTIVE
Category:Private Limited Company

LAUREL RECRUITERS LTD

FLAT 3, 69,BIRMINGHAM,B16 0EN

Number:11310689
Status:ACTIVE
Category:Private Limited Company

PENRITH ENTERTAINMENT CENTRE LIMITED

LUPTON VILLA WOODYEAT GREEN,CARNFORTH,LA6 1PJ

Number:03500138
Status:ACTIVE
Category:Private Limited Company

PYRAMIS CONSULTANCY LIMITED

27 ST. JOHNS ROAD,FARNHAM,GU9 8NU

Number:08036524
Status:ACTIVE
Category:Private Limited Company

SELECT HOUSING LIMITED

LA ROMA,PONTYPOOL,NP4 8PJ

Number:05692905
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