- Company Overview for ASSI COLLECTION LIMITED (10678622)
- Filing history for ASSI COLLECTION LIMITED (10678622)
- People for ASSI COLLECTION LIMITED (10678622)
- More for ASSI COLLECTION LIMITED (10678622)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
29 Nov 2020 | PSC04 | Change of details for Mr Harmeet Singh Assi as a person with significant control on 19 July 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
29 Aug 2019 | AD01 | Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB England to 30 Byron Avenue Cranford Middlesex TW4 6LX on 29 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Harmeet Singh Assi on 28 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr Harmeet Singh Assi as a person with significant control on 26 July 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
25 Jul 2018 | CH02 | Director's details changed | |
24 Jul 2018 | AD01 | Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 24 July 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates |