CS01 |
Confirmation statement with updates 7th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, February 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, February 2023
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, February 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Assesstech Ltd St. James House Guildford GU1 4SJ England on 16th September 2022 to First Floor St James House 20 Bedford Road Guildford Surrey GU1 4SJ
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Church Road Guildford Surrey GU1 4NQ on 6th June 2022 to Assesstech Ltd St. James House Guildford GU1 4SJ
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2016
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR on 27th May 2016 to 41 Church Road Guildford Surrey GU1 4NQ
filed on: 27th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2015: 3.00 GBP
capital
|
|
AA |
Micro company accounts made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2012
filed on: 14th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|