ASSISTMO LIMITED

Register to unlock more data on OkredoRegister

ASSISTMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06477147

Incorporation date

18/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon13/11/2024
Return of final meeting in a members' voluntary winding up
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon21/08/2024
Removal of liquidator by court order
dot icon06/12/2023
Declaration of solvency
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Appointment of a voluntary liquidator
dot icon06/12/2023
Registered office address changed from Cornelius House, 178-180 Church Road, Hove East Sussex BN3 2DJ to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2023-12-06
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon18/01/2022
Termination of appointment of Pp Secretaries Limited as a secretary on 2022-01-18
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon23/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr Jean-Charles Giannini on 2011-01-18
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Pp Secretaries Limited on 2010-01-18
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 18/01/09; full list of members
dot icon23/01/2009
Director's change of particulars / jean-charles giannini / 18/01/2009
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon28/01/2008
Accounting reference date extended from 31/01/09 to 31/03/09
dot icon18/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-8.81 % *

* during past year

Cash in Bank

£235,038.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/01/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
221.08K
-
0.00
149.09K
-
2022
1
221.06K
-
0.00
257.74K
-
2023
1
231.57K
-
0.00
235.04K
-
2023
1
231.57K
-
0.00
235.04K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

231.57K £Ascended4.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.04K £Descended-8.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
18/01/2008 - 18/01/2022
326
Giannini, Jean-Charles
Director
18/01/2008 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASSISTMO LIMITED

ASSISTMO LIMITED is an(a) Liquidation company incorporated on 18/01/2008 with the registered office located at Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTMO LIMITED?

toggle

ASSISTMO LIMITED is currently Liquidation. It was registered on 18/01/2008 .

Where is ASSISTMO LIMITED located?

toggle

ASSISTMO LIMITED is registered at Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT.

What does ASSISTMO LIMITED do?

toggle

ASSISTMO LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ASSISTMO LIMITED have?

toggle

ASSISTMO LIMITED had 1 employees in 2023.

What is the latest filing for ASSISTMO LIMITED?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.