Advanced company searchLink opens in new window

ASSERTIVE ASSETS LIMITED

Company number 11398334

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)
21 Dec 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 30 June 2022 with no updates
02 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2021 AA Micro company accounts made up to 30 June 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
20 Oct 2020 AA Micro company accounts made up to 30 June 2019
09 Oct 2020 CS01 Confirmation statement made on 30 June 2020 with updates
11 Feb 2020 AD01 Registered office address changed from PO Box 4385 11398334: Companies House Default Address Cardiff CF14 8LH to 4+4a London Road Wickford Essex SS12 0AN on 11 February 2020
24 Jan 2020 PSC04 Change of details for Mr Abu Azad Haque as a person with significant control on 15 January 2020
15 Jan 2020 RP05 Registered office address changed to PO Box 4385, 11398334: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2020
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CH01 Director's details changed for Mr Abu Azad Haque on 12 June 2018
12 Jun 2018 PSC04 Change of details for Mr Abu Azad Haque as a person with significant control on 12 June 2018
12 Jun 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Level 30 Leadenhall Street the Leadenhall Building London EC3V 4AB on 12 June 2018
05 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-05
  • GBP 1