Advanced company searchLink opens in new window

ASSIDUITY LIMITED

Company number 07014842

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)
26 May 2020 TM01 Termination of appointment of Alexandra Frances Mary Debreuil as a director on 12 December 2019
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Sep 2019 PSC01 Notification of Julien Charles Debreuil as a person with significant control on 21 September 2019
29 Sep 2019 PSC01 Notification of Alexandra Frances Mary Debreuil as a person with significant control on 21 September 2019
29 Sep 2019 PSC01 Notification of Donna Louise Benton as a person with significant control on 21 September 2019
29 Sep 2019 PSC01 Notification of John Paul Benton as a person with significant control on 21 September 2019
21 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
21 Sep 2019 PSC07 Cessation of John Paul Benton as a person with significant control on 21 September 2019
21 Sep 2019 PSC07 Cessation of Donna Louise Benton as a person with significant control on 21 September 2019
21 Sep 2019 AP01 Appointment of Mrs Alexandra Frances Mary Debreuil as a director on 21 September 2019
21 Sep 2019 AP01 Appointment of Mr Julien Charles Debreuil as a director on 21 September 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
25 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
24 Mar 2014 TM01 Termination of appointment of Jack Dunning as a director
24 Mar 2014 TM02 Termination of appointment of Jack Dunning as a secretary
24 Jan 2014 AP01 Appointment of Mrs Donna Louise Benton as a director
24 Jan 2014 AP01 Appointment of Mr John Paul Benton as a director