ASSEMBLE FUNDCO 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Officers. Appointment date: 2023-11-16. Officer name: Mr Simon Christopher Waters. 2023-11-23 View Report
Officers. Officer name: Mark William Grinonneau. Termination date: 2023-11-16. 2023-11-22 View Report
Accounts. Accounts type full. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-11-27 View Report
Accounts. Accounts type full. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Officers. Change date: 2021-05-28. Officer name: David John Hudson. 2021-10-20 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Accounts. Accounts type small. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type small. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type small. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type small. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type full. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Officers. Officer name: Mark Grinonneau. Appointment date: 2014-07-28. 2014-07-31 View Report
Officers. Officer name: Simon John Barnes. Termination date: 2014-07-28. 2014-07-30 View Report
Accounts. Accounts type full. 2014-07-03 View Report
Accounts. Change account reference date company previous shortened. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Officers. Change date: 2013-11-25. Officer name: Mr Barry John Jenkins. 2013-11-28 View Report
Officers. Change date: 2013-11-25. Officer name: Mr Anthony John Fowles. 2013-11-28 View Report
Officers. Officer name: Mr Simon John Barnes. 2013-09-23 View Report
Officers. Officer name: James Wood. 2013-09-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-04-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-04-10 View Report
Officers. Officer name: Mr James Derek Wood. 2013-03-25 View Report
Officers. Officer name: Mr Anthony John Fowles. 2013-03-25 View Report
Officers. Officer name: Mr Barry John Jenkins. 2013-03-25 View Report
Officers. Officer name: Richard Bursby. 2013-03-06 View Report
Officers. Officer name: Huntsmoor Nominees Limited. 2013-03-06 View Report
Officers. Officer name: Taylor Wessing Secretaries Limited. 2013-03-06 View Report
Officers. Officer name: Huntsmoor Limited. 2013-03-06 View Report
Address. Old address: 5 New Street Square London EC4A 3TW United Kingdom. Change date: 2013-03-06. 2013-03-06 View Report
Officers. Officer name: David John Hudson. 2012-12-18 View Report
Officers. Officer name: Glen Michael Gatty. 2012-12-18 View Report
Officers. Officer name: Alan David Pond. 2012-12-18 View Report
Incorporation. Incorporation company. 2012-11-27 View Report