- Company Overview for ASSAM FINANCE LIMITED (09384664)
- Filing history for ASSAM FINANCE LIMITED (09384664)
- People for ASSAM FINANCE LIMITED (09384664)
- Charges for ASSAM FINANCE LIMITED (09384664)
- More for ASSAM FINANCE LIMITED (09384664)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Apr 2023 | PSC02 | Notification of B.M. Samuels Finance Group Ltd as a person with significant control on 13 January 2023 | |
18 Apr 2023 | PSC07 | Cessation of B M Samuels Finance Group Plc as a person with significant control on 13 January 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
21 Feb 2023 | CH01 | Director's details changed for Mr Bernard Maurice Samuels on 12 January 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Andrew Darren Samuels on 12 January 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
11 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Mr Bernard Maurice Samuels on 10 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Andrew Darren Samuels on 10 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 12 January 2017 | |
24 May 2016 | AD01 | Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 |