ASSETROCK CUFFLEY LTD
Status | ACTIVE |
Company No. | 10516141 |
Category | Private Limited Company |
Incorporated | 08 Dec 2016 |
Age | 7 years, 6 months, 7 days |
Jurisdiction | England 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
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
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: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
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
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
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: 04 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
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
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
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
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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
Some Companies
ELKINS OCEANIC SERVICES LIMITED
UNIT 16 CAMBERLEY BUSINESS CENTRE,CAMBERLEY,GU15 3DP
Number: | 08988985 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 06712413 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH TEES MOTORSPORT PARK,MIDDLESBROUGH,TS6 6XH
Number: | 05648265 |
Status: | ACTIVE |
Category: | Private Limited Company |