- Company Overview for ASSURED CAPITAL GROUP LTD (08298288)
- Filing history for ASSURED CAPITAL GROUP LTD (08298288)
- People for ASSURED CAPITAL GROUP LTD (08298288)
- More for ASSURED CAPITAL GROUP LTD (08298288)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
24 Jul 2024 | AD01 | Registered office address changed from PO Box 4385 08298288 - Companies House Default Address Cardiff CF14 8LH to 142-143 Parrock Street Gravesend Kent DA12 1EY on 24 July 2024 | |
29 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Nov 2023 | PSC01 | Notification of Sukhdeep Singh Jawanda as a person with significant control on 20 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Mr Sukhdeep Singh Jawanda as a director on 20 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Amandeep Singh Sahota as a director on 20 November 2023 | |
20 Nov 2023 | PSC07 | Cessation of Amandeep Sahota as a person with significant control on 20 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
02 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 08298288 - Companies House Default Address, Cardiff, CF14 8LH on 2 November 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
16 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 30 November 2020 | |
20 Apr 2022 | AAMD | Amended micro company accounts made up to 30 November 2018 | |
14 Apr 2022 | AA | Micro company accounts made up to 30 November 2019 | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2022 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from 142-143 Parrock Street Gravesend Kent DA12 1EY England to Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD on 23 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from C/O Accrida Ltd Regus House Admirals Park Victory Way Dartford Kent DA2 6QD to 142-143 Parrock Street Gravesend Kent DA12 1EY on 2 February 2022 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2020 | PSC01 | Notification of Amandeep Sahota as a person with significant control on 26 February 2020 | |
26 May 2020 | AA | Micro company accounts made up to 30 November 2018 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
30 Mar 2020 | PSC07 | Cessation of Amandeep Sahota as a person with significant control on 26 March 2020 |