-
ASSIMILATED COMMUNICATIONS LTD - The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08664173
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Pinnacle
- 170 Midsummer Boulevard
- Milton Keynes
- Buckinghamshire
- MK9 1BP
- United Kingdom The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom UK
Management
- Managing Directors
- KEENAN-LINDSEY, Owen Richard
- THOMPSON, Kirsty Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-27
- Age Of Company 2013-08-27 10 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- -
- Mr Owen Richard Keenan-Lindsey
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-09-10
- Last Date: 2021-08-27
-
ASSIMILATED COMMUNICATIONS LTD Company Description
- ASSIMILATED COMMUNICATIONS LTD is a ltd registered in United Kingdom with the Company reg no 08664173. Its current trading status is "live". It was registered 2013-08-27. It has declared SIC or NACE codes as "61900". It has 2 directors It can be contacted at The Pinnacle .
Get ASSIMILATED COMMUNICATIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Assimilated Communications Ltd - The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
- 2013-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASSIMILATED COMMUNICATIONS LTD 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 2021
-
appoint-person-director-company-with-name-date (2021-09-30) - AP01
-
confirmation-statement-with-updates (2021-09-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-10) - AA
-
change-account-reference-date-company-previous-extended (2019-12-09) - AA01
-
confirmation-statement-with-no-updates (2019-09-06) - CS01
-
mortgage-satisfy-charge-full (2019-01-17) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-26) - AD01
-
notification-of-a-person-with-significant-control (2018-09-02) - PSC01
-
change-person-director-company-with-change-date (2018-07-26) - CH01
-
change-account-reference-date-company-previous-shortened (2018-09-04) - AA01
-
confirmation-statement-with-updates (2018-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-15) - AA
-
cessation-of-a-person-with-significant-control (2018-09-02) - PSC07
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-18) - MR01
-
change-account-reference-date-company-previous-shortened (2017-12-11) - AA01
-
capital-name-of-class-of-shares (2017-10-17) - SH08
-
notification-of-a-person-with-significant-control (2017-10-11) - PSC02
-
cessation-of-a-person-with-significant-control (2017-10-11) - PSC07
-
confirmation-statement-with-updates (2017-09-05) - CS01
-
termination-director-company-with-name-termination-date (2017-08-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-03-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
mortgage-satisfy-charge-full (2017-09-02) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
change-person-director-company-with-change-date (2016-08-31) - CH01
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-08) - MR01
-
termination-director-company-with-name-termination-date (2016-04-21) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
termination-director-company-with-name-termination-date (2015-09-23) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-11-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
capital-allotment-shares (2014-09-30) - SH01
-
appoint-person-director-company-with-name-date (2014-08-20) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-19) - AD01
-
appoint-person-director-company-with-name (2013-10-02) - AP01
-
incorporation-company (2013-08-27) - NEWINC