Advanced company searchLink opens in new window

ASSURED REVIEW LTD

Company number 08567586

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 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 TM01 Termination of appointment of Angela Jane Kelly as a director on 1 January 2020
02 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
06 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Mar 2018 AD01 Registered office address changed from Queens Court 24, Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
21 Feb 2018 AA Micro company accounts made up to 30 September 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Angela Jane Kelly as a person with significant control on 13 June 2017
12 Jul 2017 PSC01 Notification of Colin Carter as a person with significant control on 13 June 2017
09 Jan 2017 AD01 Registered office address changed from C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA to Queens Court 24, Queen Street Manchester M2 5HX on 9 January 2017
07 Nov 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
25 Nov 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2015 AD01 Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 17 April 2015
12 Jan 2015 AD01 Registered office address changed from 60 Hall Moss Lanebramhall Stockport Cheshire SK71RD to C/O Ams Accountants 24 Queen Street Manchester M2 5HX on 12 January 2015