Advanced company searchLink opens in new window

ASSETS 2K22 LTD

Company number 13872954

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 PSC01 Notification of Anita Singh as a person with significant control on 29 August 2024
29 Aug 2024 PSC07 Cessation of Prince Prince as a person with significant control on 29 August 2024
29 Aug 2024 TM01 Termination of appointment of Prince Prince as a director on 29 August 2024
08 May 2024 AD01 Registered office address changed from 98 Horsley Road Horseley Road Tipton DY4 7NH England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 8 May 2024
26 Mar 2024 AD01 Registered office address changed from 22 Tew Park Road Birmingham B21 0TS England to 98 Horsley Road Horseley Road Tipton DY4 7NH on 26 March 2024
20 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
17 Nov 2023 AA Micro company accounts made up to 31 January 2023
05 Jul 2023 AD01 Registered office address changed from C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ United Kingdom to 22 Tew Park Road Birmingham B21 0TS on 5 July 2023
04 Feb 2023 AD01 Registered office address changed from C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD England to C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ on 4 February 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
29 Dec 2022 AD01 Registered office address changed from C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD England to C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD on 29 December 2022
29 Dec 2022 AD01 Registered office address changed from Suite 6 Brook Street Busines Centre Brook Street Tipton West Midlands DY4 9DD United Kingdom to C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD on 29 December 2022
22 Jul 2022 AP01 Appointment of Mr Prince Prince as a director on 22 July 2022
22 Jul 2022 PSC01 Notification of Prince Prince as a person with significant control on 22 July 2022
11 Jul 2022 PSC07 Cessation of Sahib Singh as a person with significant control on 8 July 2022
11 Jul 2022 TM01 Termination of appointment of Sahib Singh as a director on 8 July 2022
26 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-26
  • GBP 100