Advanced company searchLink opens in new window

ASSETTAGZ LIMITED

Company number 08857117

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)
03 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
03 Oct 2024 CH01 Director's details changed for Mr Adrian Trevor Halls on 5 September 2024
20 Feb 2024 AD01 Registered office address changed from Harborough Innovation Centre Wellington Way Market Harborough Leicestershire LE16 7WB United Kingdom to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 20 February 2024
15 Feb 2024 AD01 Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom to Harborough Innovation Centre Wellington Way Market Harborough Leicestershire LE16 7WB on 15 February 2024
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
29 Jan 2024 CH01 Director's details changed for Mr James Frederick Barry on 22 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Adrian Trevor Halls on 22 January 2024
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
28 Apr 2023 AA Full accounts made up to 31 March 2022
13 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
13 Feb 2023 PSC02 Notification of Leo Lion Ltd as a person with significant control on 30 November 2022
13 Feb 2023 PSC07 Cessation of Csb Holdings Limited as a person with significant control on 30 November 2022
13 Feb 2023 AD03 Register(s) moved to registered inspection location Sterne House Lodge Lane Derby Derbyshire DE1 3WD
13 Feb 2023 AD02 Register inspection address has been changed to Sterne House Lodge Lane Derby Derbyshire DE1 3WD
22 Nov 2022 PSC07 Cessation of Construction Industry Solutions Limited as a person with significant control on 2 November 2022
22 Nov 2022 PSC02 Notification of Csb Holdings Limited as a person with significant control on 2 November 2022
26 Apr 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
03 Feb 2022 MA Memorandum and Articles of Association
03 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 SH08 Change of share class name or designation
31 Jan 2022 PSC02 Notification of Construction Industry Solutions Limited as a person with significant control on 25 January 2022
31 Jan 2022 PSC07 Cessation of Lori King as a person with significant control on 25 January 2022
31 Jan 2022 PSC07 Cessation of Garnet Edward Richard Hampson as a person with significant control on 25 January 2022
31 Jan 2022 AP01 Appointment of Mr Adrian Trevor Halls as a director on 25 January 2022
31 Jan 2022 AP01 Appointment of Mr James Frederick Barry as a director on 25 January 2022