ASSOTS. LIMITED

Register to unlock more data on OkredoRegister

ASSOTS. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07911942

Incorporation date

17/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

279 Wyndhurst Road, Birmingham, West Midlands B33 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon18/03/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon20/01/2025
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon02/10/2024
Micro company accounts made up to 2024-01-31
dot icon20/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/04/2023
Termination of appointment of Khizer Ali Jahangir as a director on 2023-04-17
dot icon27/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon14/11/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/10/2019
Appointment of Mr Saif Ali Jahangir as a director on 2019-10-01
dot icon08/10/2019
Appointment of Mr Khizer Ali Jahangir as a director on 2019-10-01
dot icon08/10/2019
Appointment of Mr Azaan Ali Jahangir as a director on 2019-10-01
dot icon26/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon21/01/2019
Director's details changed for Mr Jahangir Alam on 2019-01-01
dot icon20/01/2019
Director's details changed for Mr Jahangir Alam on 2019-01-01
dot icon20/01/2019
Change of details for Mr Jahaugir Alam as a person with significant control on 2019-01-01
dot icon20/01/2019
Registered office address changed from 24 Graham Road Saltley Birmingham B8 3BQ England to 279 Wyndhurst Road Birmingham West Midlands B33 9DL on 2019-01-20
dot icon12/01/2019
Director's details changed for Mr Jahangir Alam on 2018-12-05
dot icon30/12/2018
Termination of appointment of Ehsanullah Quraishy as a director on 2018-12-30
dot icon30/12/2018
Appointment of Dr Ehsanullah Quraishy as a director on 2018-12-30
dot icon26/12/2018
Termination of appointment of Ehsanullah Quraishy as a director on 2018-12-26
dot icon11/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/01/2016
Registered office address changed from 303 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW to 24 Graham Road Saltley Birmingham B8 3BQ on 2016-01-21
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon27/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon02/03/2012
Appointment of Dr Ehsanullah Quraishy as a director
dot icon02/03/2012
Appointment of Mr Jahangir Alam as a director
dot icon18/01/2012
Certificate of change of name
dot icon17/01/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon17/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.89K
-
0.00
-
-
2022
1
16.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
17/01/2012 - 17/01/2012
19640
Jahangir, Khizer Ali
Director
01/10/2019 - 17/04/2023
-
Jahangir, Azaan Ali
Director
01/10/2019 - Present
-
Jahangir, Saif Ali
Director
01/10/2019 - Present
-
Quraishy, Ehsanullah, Dr
Director
17/01/2012 - 26/12/2018
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOTS. LIMITED

ASSOTS. LIMITED is an(a) Active company incorporated on 17/01/2012 with the registered office located at 279 Wyndhurst Road, Birmingham, West Midlands B33 9DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOTS. LIMITED?

toggle

ASSOTS. LIMITED is currently Active. It was registered on 17/01/2012 .

Where is ASSOTS. LIMITED located?

toggle

ASSOTS. LIMITED is registered at 279 Wyndhurst Road, Birmingham, West Midlands B33 9DL.

What does ASSOTS. LIMITED do?

toggle

ASSOTS. LIMITED operates in the Retail sale of leather goods in specialised stores (47.72/2 - SIC 2007) sector.

What is the latest filing for ASSOTS. LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-17 with no updates.