-
ASSETROCK LIMITED - 555-557 Cranbrook Road Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom
Company Information
- Company registration number
- 07729571
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 555-557 Cranbrook Road Gants Hill
- Ilford
- Essex
- IG2 6HE
- United Kingdom 555-557 Cranbrook Road Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom UK
Management
- Managing Directors
- ALAHI, Ghulam Asghar
- Company secretaries
- KHALIQ, Sheikh Saeed
- KHALIQ, Saeed Sheikh
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-04
- Age Of Company 2011-08-04 13 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Sheikh Saeed Khaliq
- Mr Ghulam Asghar Alahi
- Mr Fazal Illahi
- Mr Fazal Illahi
- Mr Saeed Sheikh Khaliq
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SAVILLES LONDON LTD
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2025-04-30
- Last Date: 2024-04-16
-
ASSETROCK LIMITED Company Description
- ASSETROCK LIMITED is a ltd registered in United Kingdom with the Company reg no 07729571. Its current trading status is "live". It was registered 2011-08-04. It was previously called SAVILLES LONDON LTD. It has declared SIC or NACE codes as "68100". It has 1 director and 2 secretaries. The latest accounts are filed up to 2023-05-31.It can be contacted at 555-557 Cranbrook Road Gants Hill .
Get ASSETROCK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Assetrock Limited - 555-557 Cranbrook Road Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom
- 2011-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASSETROCK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-secretary-company-with-change-date (2024-05-08) - CH03
-
change-to-a-person-with-significant-control (2024-05-08) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-25) - MR01
-
mortgage-satisfy-charge-full (2024-04-25) - MR04
-
confirmation-statement-with-no-updates (2024-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-02-28) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-15) - AD01
-
change-person-director-company-with-change-date (2023-03-15) - CH01
-
change-to-a-person-with-significant-control (2023-03-15) - PSC04
-
confirmation-statement-with-updates (2023-04-27) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-15) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
confirmation-statement-with-updates (2020-04-25) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01
-
mortgage-satisfy-charge-full (2019-12-10) - MR04
-
confirmation-statement-with-updates (2019-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
-
change-account-reference-date-company-previous-shortened (2018-11-06) - AA01
-
confirmation-statement-with-updates (2018-05-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
-
confirmation-statement-with-updates (2017-04-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-11) - MR04
-
termination-director-company-with-name (2014-04-15) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
capital-allotment-shares (2014-04-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
appoint-person-secretary-company-with-name (2014-04-15) - AP03
-
capital-allotment-shares (2014-04-15) - SH01
-
appoint-person-director-company-with-name (2014-02-11) - AP01
-
certificate-change-of-name-company (2014-01-17) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-13) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-04) - NEWINC