- Company Overview for ASSURED HOMES LIMITED (04176425)
- Filing history for ASSURED HOMES LIMITED (04176425)
- People for ASSURED HOMES LIMITED (04176425)
- Charges for ASSURED HOMES LIMITED (04176425)
- More for ASSURED HOMES LIMITED (04176425)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
21 Oct 2022 | MR01 | Registration of charge 041764250023, created on 20 October 2022 | |
01 Mar 2022 | CH03 | Secretary's details changed for Mrs Yutta Domb on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mrs Yutta Domb on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Shimon Domb on 1 March 2022 | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jun 2019 | MR01 | Registration of charge 041764250022, created on 12 June 2019 | |
29 May 2019 | MR01 | Registration of charge 041764250021, created on 28 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 1 May 2019 | |
08 Feb 2019 | MR01 | Registration of charge 041764250020, created on 8 February 2019 | |
08 Feb 2019 | MR04 | Satisfaction of charge 041764250013 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 4 in full | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
12 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 |