Advanced company searchLink opens in new window

ASSAY ADVISORY LIMITED

Company number 07453404

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2023 DS01 Application to strike the company off the register
15 Nov 2023 TM01 Termination of appointment of Brett Evan Stacey as a director on 2 November 2023
14 Nov 2023 RP05 Registered office address changed to PO Box 4385, 07453404 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2023
30 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
20 Dec 2021 PSC05 Change of details for Assay Corporate Finance Limited as a person with significant control on 1 March 2021
20 Dec 2021 TM01 Termination of appointment of Ian Bussey as a director on 20 December 2021
12 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP England to 156 Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 80 Caroline Street Birmingham B3 1UP on 20 January 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
21 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
08 Mar 2019 AP01 Appointment of Mr David Andrew Tucker as a director on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of Brigid Geraldine Ferarrio as a director on 1 March 2019