Advanced company searchLink opens in new window

ASSI COLLECTION LIMITED

Company number 10678622

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
04 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2020 CS01 Confirmation statement made on 19 July 2020 with updates
29 Nov 2020 PSC04 Change of details for Mr Harmeet Singh Assi as a person with significant control on 19 July 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
29 Aug 2019 AD01 Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB England to 30 Byron Avenue Cranford Middlesex TW4 6LX on 29 August 2019
28 Aug 2019 CH01 Director's details changed for Mr Harmeet Singh Assi on 28 August 2019
28 Aug 2019 PSC04 Change of details for Mr Harmeet Singh Assi as a person with significant control on 26 July 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
25 Jul 2018 CH02 Director's details changed
24 Jul 2018 AD01 Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 24 July 2018
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 TM01 Termination of appointment of Afareen Assi as a director on 18 July 2017