- Company Overview for A4 ASSETS PROPERTIES LIMITED (13951384)
- Filing history for A4 ASSETS PROPERTIES LIMITED (13951384)
- People for A4 ASSETS PROPERTIES LIMITED (13951384)
- Charges for A4 ASSETS PROPERTIES LIMITED (13951384)
- More for A4 ASSETS PROPERTIES LIMITED (13951384)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
11 Jul 2022 | MR01 | Registration of charge 139513840001, created on 8 July 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Ajay Kumar as a person with significant control on 1 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mrs Arti Verma as a person with significant control on 1 May 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr Ajay Kumar on 10 April 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 21 Heath Drive 21 Heath Drive Romford Essex RM2 5QH England to 21 Heath Drive Romford Essex RM2 5QH on 15 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 136 Eccleston Crescent Romford RM6 4rd England to 21 Heath Drive 21 Heath Drive Romford Essex RM2 5QH on 15 March 2022 | |
12 Mar 2022 | AP01 | Appointment of Mrs Arti Verma as a director on 12 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Arti Verma as a director on 9 March 2022 | |
03 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-03
|