ASSETROCK FINANCE LTD
Status | ACTIVE |
Company No. | 10402547 |
Category | Private Limited Company |
Incorporated | 29 Sep 2016 |
Age | 7 years, 8 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10440200 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |