- Company Overview for THE ASSAY LIMITED (08188372)
- Filing history for THE ASSAY LIMITED (08188372)
- People for THE ASSAY LIMITED (08188372)
- Registers for THE ASSAY LIMITED (08188372)
- More for THE ASSAY LIMITED (08188372)
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
|
|
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 |