- Company Overview for ASSURED PLUS LIMITED (07318908)
- Filing history for ASSURED PLUS LIMITED (07318908)
- People for ASSURED PLUS LIMITED (07318908)
- More for ASSURED PLUS LIMITED (07318908)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Mar 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2023 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
05 Jan 2023 | PSC01 | Notification of Robert Baruch as a person with significant control on 15 March 2022 | |
05 Jan 2023 | PSC01 | Notification of Emil Baruch as a person with significant control on 15 March 2022 | |
05 Jan 2023 | PSC02 | Notification of Assured Plus Holding B.V. as a person with significant control on 15 March 2022 | |
05 Jan 2023 | PSC07 | Cessation of Farida Alhakim as a person with significant control on 15 March 2022 | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Gideon Tahan on 1 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Emil Baruch on 1 February 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 |