ASSYNT GROUP LIMITED

Register to unlock more data on OkredoRegister

ASSYNT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06559468

Incorporation date

08/04/2008

Size

Small

Contacts

Registered address

Registered address

3rd Floor 2 Glass Wharf, Bristol BS2 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Termination of appointment of William Carlton Murdock Iii as a director on 2025-04-25
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon10/08/2022
Resolutions
dot icon13/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Termination of appointment of Charles John Christian Hollis as a director on 2022-07-07
dot icon08/07/2022
Appointment of Molly Young Frazee as a director on 2022-07-07
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon23/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/02/2022
Appointment of William Carlton Murdock Iii as a director on 2022-02-07
dot icon14/10/2021
Certificate of change of name
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon13/10/2021
Satisfaction of charge 065594680001 in full
dot icon12/10/2021
Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2021-10-12
dot icon11/10/2021
Notification of a person with significant control statement
dot icon11/10/2021
Cessation of Falanx Group Limited as a person with significant control on 2021-10-06
dot icon11/10/2021
Termination of appointment of Michael David Read as a director on 2021-10-06
dot icon11/10/2021
Termination of appointment of Ian Robert Selby as a director on 2021-10-06
dot icon23/08/2021
Registration of charge 065594680001, created on 2021-08-17
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon15/03/2021
Full accounts made up to 2020-03-31
dot icon15/07/2020
Registered office address changed from The Blade Abbey Square Reading RG1 3BD England to The Blade Abbey Square Reading RG1 3BE on 2020-07-15
dot icon15/06/2020
Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS England to The Blade Abbey Square Reading RG1 3BD on 2020-06-15
dot icon24/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon11/03/2020
Appointment of Mr Michael David Read as a director on 2020-03-04
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon19/12/2019
Termination of appointment of John Robert Blamire as a director on 2019-12-19
dot icon15/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon27/07/2018
Change of details for Falanx Group Limited as a person with significant control on 2017-09-01
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon10/04/2018
Appointment of Mr John Robert Blamire as a director on 2018-03-28
dot icon09/03/2018
Appointment of Mr Ian Robert Selby as a director on 2018-03-01
dot icon27/11/2017
Termination of appointment of Peter Stuart Andrew Bladen as a director on 2017-11-13
dot icon27/11/2017
Appointment of Mr Charles John Christian Hollis as a director on 2017-11-13
dot icon23/09/2017
Resolutions
dot icon23/09/2017
Change of name notice
dot icon30/08/2017
Registered office address changed from Unit 12 Europoint Centre 5-11 Lavington Street London SE1 0NZ to Five Kings House 1 Queen Street Place London EC4R 1QS on 2017-08-30
dot icon24/08/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon15/11/2016
Termination of appointment of Karl Phillip Allardyce Barclay as a director on 2016-10-17
dot icon14/11/2016
Appointment of Mr Peter Stuart Andrew Bladen as a director on 2016-10-17
dot icon20/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Hudson Hugh Mcleod as a director on 2016-02-03
dot icon03/02/2016
Termination of appointment of Amelie-Solange Isabelle De Borchgrave D'altena as a director on 2016-02-03
dot icon03/02/2016
Termination of appointment of Timothy Nicholas Williams as a director on 2016-02-03
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon13/11/2015
Director's details changed for Mr Karl Phillip Allardyce Barclay on 2015-11-12
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon02/10/2014
Appointment of Miss Amelie-Solange Isabelle De Borchgrave D'altena as a director on 2014-10-01
dot icon15/05/2014
Appointment of Mr Timothy Nicholas Williams as a director
dot icon07/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon03/09/2012
Registered office address changed from the Cobalt Building 19-20 Noel Street London W1F 8GW England on 2012-09-03
dot icon04/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Christopher Nason as a director
dot icon13/07/2011
Registered office address changed from C/O Thomson Snell Passmore 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX England on 2011-07-13
dot icon10/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon06/04/2011
Registered office address changed from 4Th Floor, Wellington House 125 the Strand London WC2R 0AP United Kingdom on 2011-04-06
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Christopher John Nason on 2010-04-08
dot icon06/05/2010
Director's details changed for Mr Karl Phillip Allardyce Barclay on 2010-04-08
dot icon05/05/2010
Director's details changed for Hudson Hugh Mcleod on 2010-04-08
dot icon16/12/2009
Registered office address changed from C/O C/O, Thomson Snell and Partners Thomson Snell and Partners 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX on 2009-12-16
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/07/2009
Director appointed hudson hugh mcleod
dot icon15/05/2009
Return made up to 08/04/09; full list of members
dot icon15/05/2009
Location of debenture register
dot icon15/05/2009
Location of register of members
dot icon13/05/2009
Director's change of particulars / christopher nason / 13/05/2009
dot icon13/05/2009
Director's change of particulars / karl barclay / 13/05/2009
dot icon12/02/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon28/04/2008
Registered office changed on 28/04/2008 from surbiton law LLP 16A isobel house 46 victoria road surbiton surrey KT6 4JL
dot icon08/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdock Iii, William Carlton
Director
07/02/2022 - 25/04/2025
-
De Borchgrave D'altena, Amelie-Solange Isabelle
Director
01/10/2014 - 03/02/2016
-
Frazee, Molly Young
Director
07/07/2022 - Present
-

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 ASSYNT GROUP LIMITED

ASSYNT GROUP LIMITED is an(a) Active company incorporated on 08/04/2008 with the registered office located at 3rd Floor 2 Glass Wharf, Bristol BS2 0EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSYNT GROUP LIMITED?

toggle

ASSYNT GROUP LIMITED is currently Active. It was registered on 08/04/2008 .

Where is ASSYNT GROUP LIMITED located?

toggle

ASSYNT GROUP LIMITED is registered at 3rd Floor 2 Glass Wharf, Bristol BS2 0EL.

What does ASSYNT GROUP LIMITED do?

toggle

ASSYNT GROUP LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ASSYNT GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.