Advanced company searchLink opens in new window

ASSESSMENTS BIDCO LIMITED

Company number 07964572

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)
27 Sep 2016 MR01 Registration of charge 079645720002, created on 22 September 2016
15 Aug 2016 CH01 Director's details changed for Mr Robert Dargue on 15 August 2016
19 Jul 2016 TM02 Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016
18 Jul 2016 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016
09 Jun 2016 MR04 Satisfaction of charge 1 in full
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 684,773.26
13 Jul 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 684,773.26
30 Jan 2015 TM01 Termination of appointment of Andrew Thraves as a director on 23 December 2014
23 Sep 2014 MISC Section 519
02 Jun 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 684,773.26
18 Mar 2014 TM01 Termination of appointment of Adrian Cockell as a director
23 Sep 2013 AP01 Appointment of Mr Gregor Stanley Watson as a director
23 Sep 2013 TM01 Termination of appointment of Adrian Eaglestone as a director
27 Jun 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from 48 Grosvenor Street London W1K 3HW United Kingdom on 15 June 2012
28 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 684,773.26
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 119,039.26
30 Mar 2012 SH02 Sub-division of shares on 15 March 2012
29 Mar 2012 AP01 Appointment of Adrian Cockell as a director
29 Mar 2012 AP04 Appointment of Roxburgh Milkins Llp as a secretary
29 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012