- Company Overview for ASSEMBLY CRE LIMITED (14876917)
- Filing history for ASSEMBLY CRE LIMITED (14876917)
- People for ASSEMBLY CRE LIMITED (14876917)
- More for ASSEMBLY CRE LIMITED (14876917)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
20 Mar 2024 | PSC01 | Notification of Mohammad Abas Anwar as a person with significant control on 20 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Mr Mohammad Abas Anwar as a director on 20 March 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
25 Jul 2023 | PSC04 | Change of details for Mr Kevin James Neun as a person with significant control on 14 July 2023 | |
25 Jul 2023 | PSC01 | Notification of Jamie Patrick Mackenzie as a person with significant control on 14 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Jamie Patrick Mackenzie as a director on 14 July 2023 | |
22 May 2023 | AD01 | Registered office address changed from Suite 3 , Second Floor 76 Eastern Avenue Ilford IG2 7HU United Kingdom to Suite 3 , Second Floor 760 Eastern Avenue Ilford IG2 7HU on 22 May 2023 | |
17 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-17
|