About

Registered Number: 04492071
Date of Incorporation: 23/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: One Croft Way (Off Kidderpore Ave), 296 Finchley Road, London, Hampstead, NW3 7AG

 

Assent Ventures Ltd was registered on 23 July 2002 and are based in London, Hampstead. We don't currently know the number of employees at this company. The current directors of Assent Ventures Ltd are listed as Anand, Sheela, Anand, Rajesh Narayan, Anand, Sonia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Rajesh Narayan 12 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANAND, Sheela 07 December 2005 - 1
ANAND, Sonia 12 August 2002 14 November 2005 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 02 May 2014
DISS40 - Notice of striking-off action discontinued 17 December 2013
AR01 - Annual Return 16 December 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
225 - Change of Accounting Reference Date 07 November 2002
287 - Change in situation or address of Registered Office 19 September 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.