ASSETROCK LONDON LTD

555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, England
StatusACTIVE
Company No.10212305
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

ASSETROCK LONDON LTD is an active private limited company with number 10212305. It was incorporated 8 years, 17 days ago, on 02 June 2016. The company address is 555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Ahmed Umarji

Appointment date: 2024-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102123050001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102123050002

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sheikh Saeed Khaliq

Change date: 2024-05-02

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

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: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mr Sheikh Saeed Khaliq

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Mr Ghulam Asghar Alahi

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 to a person with significant control

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Asghar Alahi

Change date: 2023-03-20

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

Change date: 2023-03-15

Officer name: Mr Ghulam Asghar Alahi

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

Change date: 2023-03-15

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

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

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: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

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

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ghulam Asghar Alahi

Change date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Asghar Alahi

Change date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

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

Change date: 2021-06-11

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

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Sheikh Saeed Khaliq

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sheikh Saeed Khaliq

Change date: 2021-06-09

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

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

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: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-21

Charge number: 102123050003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-21

Charge number: 102123050004

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Saeed Khaliq

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-18

Psc name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Mr Saeed Khaliq

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Asghar Alahi

Change date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saeed Khaliq

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

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

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

Change date: 2019-06-17

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 account reference date company previous shortened

Date: 06 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheikh Saeed Khaliq

Notification date: 2016-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ghulam Asghar Alahi

Notification date: 2016-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: 102123050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: 102123050001

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-20

Officer name: Mr Saeed Khaliq

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH CONSTRUCTION LTD

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:04504129
Status:ACTIVE
Category:Private Limited Company

BOURNEMOUTH FOODBANK

118 HAVILAND ROAD,BOURNEMOUTH,BH7 6HW

Number:07694263
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DCA SERVICES LTD

9 SCHOOL COTTAGES,HARGRAVE,IP29 5HR

Number:11553949
Status:ACTIVE
Category:Private Limited Company

ILEKS TRANSPORT LTD

15 BEELEIGH EAST,BASILDON,SS14 2RR

Number:11443505
Status:ACTIVE
Category:Private Limited Company

SAKIRK LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC426691
Status:ACTIVE
Category:Private Limited Company

THE LODDON VALE INDOOR BOWLING CLUB LIMITED

BASINGSTOKE LEISURE PK,BASINGSTOKE,RG22 6PG

Number:02569666
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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