ASSETROCK ELITE LIMITED

555-557 Cranbrook Road Gants Hil 555-557 Cranbrook Road Gants Hil, Essex, IG2 6HE, United Kingdom
StatusACTIVE
Company No.10346217
CategoryPrivate Limited Company
Incorporated25 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

ASSETROCK ELITE LIMITED is an active private limited company with number 10346217. It was incorporated 7 years, 9 months, 24 days ago, on 25 August 2016. The company address is 555-557 Cranbrook Road Gants Hil 555-557 Cranbrook Road Gants Hil, Essex, IG2 6HE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

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

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

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: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-16

Psc name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Asghar Alahi

Change date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ghulam Asghar Alahi

Change date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

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

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

Change date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASK LONDON LTD

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:09884453
Status:ACTIVE
Category:Private Limited Company

EBIZ PROMOTIONS LIMITED

UNIT 9 FIRST AVENUE,MARLOW,SL7 1YA

Number:04497264
Status:ACTIVE
Category:Private Limited Company

GECSA LIMITED

80 UNIT 2 CHURCH ROAD,COLCHESTER,CO5 0HB

Number:11790352
Status:ACTIVE
Category:Private Limited Company

P10 ENGINEERING LIMITED

ABACUS HOUSE,PRESTON,PR3 1NS

Number:11264695
Status:ACTIVE
Category:Private Limited Company

RADART LTD

70 WESTON DRIVE,BILSTON,WV14 0UN

Number:10376520
Status:ACTIVE
Category:Private Limited Company

TELCOMS LIMITED

27 GABELL ROAD,CHELTENHAM,GL53 9FA

Number:04393996
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