Advanced company searchLink opens in new window

ASSASSIN SCREED LTD

Company number 08082582

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)
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
17 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name of the company 10/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-10
14 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
09 Apr 2021 AD01 Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 9 April 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Sep 2018 CH01 Director's details changed for Mr Adam Sonny Boy Williams on 31 August 2018
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
29 Jan 2018 SH10 Particulars of variation of rights attached to shares
29 Jan 2018 SH08 Change of share class name or designation
26 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Jan 2018 CH03 Secretary's details changed for Mrs Valerie Williams on 1 June 2017
16 Aug 2017 CH01 Director's details changed for Mr Adam Sonny Boy Williams on 8 August 2017
22 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Aug 2016 CH01 Director's details changed for Mr Adam Sonny Boy Williams on 11 August 2016