Advanced company searchLink opens in new window

THE ASSAY LIMITED

Company number 08188372

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)
18 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Oct 2022 AD01 Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to 60 Flaxland Way Corby NN17 5GA on 7 October 2022
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Apr 2022 AD01 Registered office address changed from 60 Flaxland Way Weldon Corby Northamptonshire NN17 5GA England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on 12 April 2022
23 Jan 2022 CH01 Director's details changed for Mr Vikram Gajjala on 15 January 2018
21 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 PSC01 Notification of Anuradha Thamara Gajjala as a person with significant control on 1 September 2020
06 Sep 2020 PSC07 Cessation of Vikram Gajjala as a person with significant control on 1 September 2020
04 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 2
30 May 2019 AA Micro company accounts made up to 31 August 2018
28 Feb 2019 CH01 Director's details changed for Mrs Anuradha Thamara Gajjala on 24 August 2017
28 Feb 2019 CH01 Director's details changed for Mr Vikram Gajjala on 12 October 2016
28 Feb 2019 CH01 Director's details changed for Mrs Anuradha Thamara Gajjala on 24 August 2017
28 Feb 2019 PSC04 Change of details for Mr Vikram Gajjala as a person with significant control on 17 December 2018
23 Jan 2019 CH01 Director's details changed for Mr Vikram Gajjala on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mrs Anuradha Thamara Gajjala on 23 January 2019
04 Jan 2019 AD01 Registered office address changed from 13 Forest Glade Kettering NN16 9SP England to 60 Flaxland Way Weldon Corby Northamptonshire NN17 5GA on 4 January 2019
18 Sep 2018 AD01 Registered office address changed from 23 Townfield Lane Barnton Northwich CW8 4LH England to 13 Forest Glade Kettering NN16 9SP on 18 September 2018