Advanced company searchLink opens in new window

ASSURED DOCS LIMITED

Company number 11099651

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)
16 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
04 Dec 2020 PSC01 Notification of Connor Mcgaughtrie as a person with significant control on 1 October 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 TM01 Termination of appointment of Shane Carl Jessop as a director on 1 September 2020
23 Nov 2020 PSC07 Cessation of Shane Carl Jessop as a person with significant control on 1 September 2020
23 Nov 2020 TM01 Termination of appointment of Reda Mahmoud Hassan Farghali as a director on 1 September 2020
23 Nov 2020 AP01 Appointment of Mr Connor John Mccaughtrie as a director on 1 September 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Thomas Holland as a director on 9 April 2019
09 Apr 2019 PSC07 Cessation of Thomas Holland as a person with significant control on 9 April 2019
13 Mar 2019 AD01 Registered office address changed from Barton Arcade Suite 48 Deansgate Manchester M3 4BU United Kingdom to Studio Two 62 Bridge Street Bridge Street Studios Manchester M3 3BW on 13 March 2019
09 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
20 Sep 2018 AD01 Registered office address changed from Express Networks George Leigh Street Manchester M4 5DL United Kingdom to Barton Arcade Suite 48 Deansgate Manchester M3 4BU on 20 September 2018
06 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-06
  • GBP 1