Advanced company searchLink opens in new window

ASSETROCK BARKING LTD

Company number 11183203

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)
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