- Company Overview for ASSETROCK BARKING LTD (11183203)
- Filing history for ASSETROCK BARKING LTD (11183203)
- People for ASSETROCK BARKING LTD (11183203)
- Charges for ASSETROCK BARKING LTD (11183203)
- More for ASSETROCK BARKING LTD (11183203)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
15 Mar 2023 | PSC05 | Change of details for Assetrock Holdings Ltd as a person with significant control on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Ghulam Asghar Alahi on 15 March 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
16 Feb 2023 | AD01 | Registered office address changed from 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 16 February 2023 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Feb 2022 | PSC05 | Change of details for Assetrock Holdings Ltd as a person with significant control on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Ghulam Asghar Alahi on 14 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER on 14 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
12 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Jan 2021 | MR01 | Registration of charge 111832030004, created on 23 December 2020 | |
07 Jan 2021 | MR01 | Registration of charge 111832030003, created on 23 December 2020 | |
02 Jan 2021 | MR04 | Satisfaction of charge 111832030002 in full | |
19 Jun 2020 | TM01 | Termination of appointment of Irfan Ahmed Umarji as a director on 16 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Sheikh Saeed Khaliq as a director on 16 June 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Sep 2019 | MR01 | Registration of charge 111832030002, created on 5 September 2019 | |
09 Sep 2019 | MR04 | Satisfaction of charge 111832030001 in full | |
22 Jul 2019 | PSC02 | Notification of Assetrock Holdings Ltd as a person with significant control on 28 June 2019 |