Advanced company searchLink opens in new window

ASSETROCK LIMITED

Company number 07729571

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)
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Nov 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 May 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 24
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
15 May 2015 AD01 Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE to 28th Floor 30 st. Mary Axe London EC3A 8EP on 15 May 2015
11 Oct 2014 MR04 Satisfaction of charge 077295710001 in full
12 Sep 2014 MR01 Registration of charge 077295710004, created on 3 September 2014
04 Sep 2014 MR01 Registration of charge 077295710003, created on 14 August 2014
08 Aug 2014 MR01 Registration of charge 077295710002, created on 6 August 2014
16 Jul 2014 MR01 Registration of charge 077295710001, created on 1 July 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
15 Apr 2014 TM01 Termination of appointment of Sheikh Khaliq as a director
15 Apr 2014 AP03 Appointment of Mr Sheikh Saeed Khaliq as a secretary
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 3
11 Feb 2014 AP01 Appointment of Mr Ghulam Asghar Alahi as a director