ASSIST ACCOUNTS & TAX LLP

Unit B Ascensis Tower Unit B Ascensis Tower, London, SW18 1AY, England
StatusACTIVE
Company No.OC400617
CategoryLimited Liability Partnership
Incorporated01 Jul 2015
Age9 years, 11 days
JurisdictionEngland Wales

SUMMARY

ASSIST ACCOUNTS & TAX LLP is an active limited liability partnership with number OC400617. It was incorporated 9 years, 11 days ago, on 01 July 2015. The company address is Unit B Ascensis Tower Unit B Ascensis Tower, London, SW18 1AY, England.



Company Fillings

Certificate change of name company

Date: 12 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pocket accounts LLP\certificate issued on 12/03/24

Documents

View document PDF

Change of name notice limited liability partnership

Date: 12 Mar 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: LLAD01

Change date: 2023-01-26

Old address: Unit B Juniper Drive London SW18 1AY England

New address: Unit B Ascensis Tower Juniper Drive London SW18 1AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: LLAD01

Change date: 2022-10-03

Old address: Unit 2, Ascensis Tower Juniper Drive Battersea Reech London SW18 1AY England

New address: Unit B Juniper Drive London SW18 1AY

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-14

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Roberts-Hewitt Developments Ltd

Appointment date: 2022-07-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Troy Hewitt

Termination date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: LLAD01

Change date: 2021-08-18

Old address: Assist House 25 Lombard Road London SW19 3TZ England

New address: Unit 2, Ascensis Tower Juniper Drive Battersea Reech London SW18 1AY

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roberts Hewitt Developments Ltd

Termination date: 2021-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Troy Hewitt

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Colin Michael Howell

Notification date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alan Little

Cessation date: 2020-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Stuart Little

Termination date: 2020-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charlotte Sarah Little

Termination date: 2020-06-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Roberts Hewitt Developments Ltd

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Colin Michael Howell

Appointment date: 2020-06-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: LLAD01

Change date: 2020-05-29

Old address: Redfern House 105 Ashley Road St Albans AL1 5GD England

New address: Assist House 25 Lombard Road London SW19 3TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-15

Officer name: Mrs Charlotte Little

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-11-15

Psc name: Mr Alan Little

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-15

Officer name: Mr Alan Stuart Little

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-15

Old address: 1 Harforde Court John Tate Road Hertford SG13 7NW England

New address: Redfern House 105 Ashley Road St Albans AL1 5GD

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-31

New date: 2018-02-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-31

Psc name: Mr Colin Michael Howell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Michael Howell

Termination date: 2018-08-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Charlotte Little

Appointment date: 2018-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: LLAD01

Change date: 2018-09-26

Old address: Unitum House 1 the Chase John Tate Road Hertford SG13 7NN United Kingdom

New address: 1 Harforde Court John Tate Road Hertford SG13 7NW

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pocket Exec Limited

Termination date: 2018-06-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Stuart Little

Appointment date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Lloyd Benson

Termination date: 2016-05-27

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Second filing of form with form type

Date: 10 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pocket Exec Limited

Appointment date: 2015-07-01

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Jul 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ELLIOT KENUTE LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10967008
Status:LIQUIDATION
Category:Private Limited Company

EXPERT CONNECTION LTD

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:08038676
Status:ACTIVE
Category:Private Limited Company

HALLATROW BUSINESS PARK LIMITED

THE GRAIN BIN,CORSTON,BA2 9AP

Number:03023468
Status:ACTIVE
Category:Private Limited Company

MERCURY WINDOWS AND DOORS LIMITED

ST DAVID'S HOUSE,BRECON,LD3 7BN

Number:08611686
Status:ACTIVE
Category:Private Limited Company

PARVEZ CLOTHING LTD

12 GRIFFIN ROAD,LONDON,SE18 7QF

Number:11801846
Status:ACTIVE
Category:Private Limited Company

SP LANDSCAPES LTD

16 MILLFIELD COURT,ALTRINCHAM,WA15 9BF

Number:10886568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source