About

Registered Number: 08056958
Date of Incorporation: 03/05/2012 (12 years ago)
Company Status: Active
Registered Address: 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA,

 

Davies Assist Ltd was setup in 2012, it has a status of "Active". Davies Assist Ltd has one director listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUMSDON, Gary John 03 May 2012 15 June 2012 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 03 April 2019
AD01 - Change of registered office address 10 August 2018
SH19 - Statement of capital 27 July 2018
CS01 - N/A 11 July 2018
RESOLUTIONS - N/A 27 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2018
CAP-SS - N/A 27 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 19 February 2016
AUD - Auditor's letter of resignation 05 October 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 08 May 2015
RESOLUTIONS - N/A 26 February 2015
MR01 - N/A 23 February 2015
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 07 February 2014
MR01 - N/A 06 December 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
SH01 - Return of Allotment of shares 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA01 - Change of accounting reference date 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
NEWINC - New incorporation documents 03 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.