Advanced company searchLink opens in new window

ASSURED CAPITAL HOLDINGS LIMITED

Company number 07080643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE England to Old Hall Main Street Kneesall Newark NG22 0AD on 6 January 2022
05 Oct 2021 AD01 Registered office address changed from 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT England to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE on 5 October 2021
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
18 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
28 Aug 2019 AD01 Registered office address changed from 13 Jessop Close Newark Industrial Estate Newark NG24 2TT England to 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT on 28 August 2019
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Feb 2019 PSC02 Notification of Lightfoot Group Limited as a person with significant control on 31 March 2017
26 Feb 2019 PSC07 Cessation of Philip James Lightfoot as a person with significant control on 31 March 2017
26 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 August 2017
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 AD01 Registered office address changed from Old Hall Main Street Kneesall Newark NG22 0AD England to 13 Jessop Close Newark Industrial Estate Newark NG24 2TT on 9 March 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
18 Oct 2017 AD01 Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to Old Hall Main Street Kneesall Newark NG22 0AD on 18 October 2017
18 Oct 2017 PSC07 Cessation of Charlotte Louisa Lightfoot as a person with significant control on 6 October 2016
27 Apr 2017 CH01 Director's details changed for Philip Lightfoot on 30 March 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016