ASSETROCK FINANCE LTD

555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, England
StatusACTIVE
Company No.10402547
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ASSETROCK FINANCE LTD is an active private limited company with number 10402547. It was incorporated 7 years, 8 months, 6 days ago, on 29 September 2016. The company address is 555-557 Cranbrook Road Gants Hill 555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE, England.



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: 15 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

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: PSC05

Psc name: Assetrock Holdings Ltd

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

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 England

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: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

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

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

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 registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

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

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

Change date: 2021-06-11

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

Change date: 2021-03-11

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

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

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

Change date: 2021-01-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

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

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer 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: PSC05

Psc name: Assetrock Holdings Ltd

Change date: 2019-06-03

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

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

Change date: 2019-06-03

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

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 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: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Assetrock Holdings Ltd

Notification date: 2016-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ghulam Asghar Alahi

Cessation date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROLOPHIA CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10440200
Status:ACTIVE
Category:Private Limited Company

CMVK LIMITED

3 FERNWOOD CLOSE,REDDITCH,B98 7TN

Number:11082586
Status:ACTIVE
Category:Private Limited Company

EMMA LEWIS, EXECUTIVE COACHING LIMITED

MEWS COTTAGE,BRISTOL,BS6 6RX

Number:11171455
Status:ACTIVE
Category:Private Limited Company

MBD COMMUNITY MIKVAH LTD

C/O CROWE UK THE LEXICON,MANCHESTER,M2 5NT

Number:07538692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYNERGY LANGUAGE SERVICES LIMITED

10 BLENHEIM TERRACE,LEEDS,LS2 9HX

Number:06811060
Status:ACTIVE
Category:Private Limited Company

THORNTON CRANE SERVICES LIMITED

1 STRANDS BARN STRANDS FARM LANE,LANCASTER,LA2 8JF

Number:10051042
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