ASSETROCK CUFFLEY LTD

555-557 Cranbrook Road Gants Hill, Ilford, IG2 6HE, Essex, United Kingdom
StatusACTIVE
Company No.10516141
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

ASSETROCK CUFFLEY LTD is an active private limited company with number 10516141. It was incorporated 7 years, 6 months, 7 days ago, on 08 December 2016. The company address is 555-557 Cranbrook Road Gants Hill, Ilford, IG2 6HE, Essex, United Kingdom.



Company Fillings

Change person director company with change date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-08

Officer name: Mr Sheikh Saeed Khaliq

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sheikh Saeed Khaliq

Change date: 2024-05-08

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: 04 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

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

Change date: 2023-07-04

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: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sheikh Saeed Khaliq

Change date: 2023-07-03

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: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

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

Change person director company with change date

Date: 09 Jul 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 person secretary company with change date

Date: 09 Jul 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-09

Officer name: Mr Sheikh Saeed Khaliq

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khurram Shehzad Arif

Change date: 2021-07-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-02

Psc name: Mr Khurram Shehzad Arif

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

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

Change date: 2021-07-09

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: 09 Jul 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

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 02 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

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 registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

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

Change date: 2019-07-22

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

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

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

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-24

Charge number: 105161410001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-24

Charge number: 105161410002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghulam Asghar Alahi

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sheikh Saeed Khaliq

Appointment date: 2017-02-23

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELKINS OCEANIC SERVICES LIMITED

UNIT 16 CAMBERLEY BUSINESS CENTRE,CAMBERLEY,GU15 3DP

Number:08988985
Status:ACTIVE
Category:Private Limited Company

INSULATED RAIL TOOLS LTD

UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 8JL

Number:07155405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN HACKLING (TRANSPORT) LIMITED

HACKLING HOUSE BOURTON INDUSTRIAL PARK,CHELTENHAM,GL54 2EP

Number:00819052
Status:ACTIVE
Category:Private Limited Company

MILL MEADOW MANAGEMENT COMPANY LIMITED

SOUTH BARN EFFORD PARK,LYMINGTON,SO41 0JD

Number:02224691
Status:ACTIVE
Category:Private Limited Company

PRIMARY IT SOLUTIONS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:06712413
Status:ACTIVE
Category:Private Limited Company

REDCAR BOROUGH BEARS LIMITED

SOUTH TEES MOTORSPORT PARK,MIDDLESBROUGH,TS6 6XH

Number:05648265
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