ASCENTIAL GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Duncan Anthony Painter. Termination date: 2024-01-02. 2024-01-03 View Report
Officers. Officer name: Mr Philip Owain Thomas. Appointment date: 2024-01-02. 2024-01-03 View Report
Capital. Second filing capital allotment shares. 2023-07-31 View Report
Capital. Capital statement capital company with date currency figure. 2023-07-20 View Report
Capital. Date: 2023-06-29. 2023-07-20 View Report
Capital. Capital statement capital company with date currency figure. 2023-07-20 View Report
Capital. Capital cancellation shares. 2023-07-20 View Report
Resolution. Description: Resolutions. 2023-07-12 View Report
Resolution. Description: Resolutions. 2023-07-12 View Report
Resolution. Description: Resolutions. 2023-07-12 View Report
Capital. Date: 2023-06-29. 2023-07-07 View Report
Capital. Capital cancellation shares. 2023-07-03 View Report
Capital. Capital statement capital company with date currency figure. 2023-06-29 View Report
Resolution. Description: Resolutions. 2023-06-29 View Report
Insolvency. Description: Solvency Statement dated 29/06/23. 2023-06-29 View Report
Capital. Description: Statement by Directors. 2023-06-29 View Report
Capital. Capital statement capital company with date currency figure. 2023-06-29 View Report
Insolvency. Description: Solvency Statement dated 29/06/23. 2023-06-29 View Report
Resolution. Description: Resolutions. 2023-06-29 View Report
Capital. Description: Statement by Directors. 2023-06-29 View Report
Capital. Description: Statement by Directors. 2023-06-29 View Report
Resolution. Description: Resolutions. 2023-06-29 View Report
Capital. Capital allotment shares. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type full. 2022-10-26 View Report
Persons with significant control. Psc name: Ascential Financing Limited. Change date: 2022-06-28. 2022-06-28 View Report
Address. Old address: The Prow 1 Wilder Walk London W1B 5AP. Change date: 2022-06-16. New address: 33 Kingsway London WC2B 6UF. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Officers. Appointment date: 2021-10-20. Officer name: Naomi Howden. 2021-10-22 View Report
Accounts. Accounts type full. 2021-10-20 View Report
Officers. Officer name: Shanny Looi. Termination date: 2021-08-17. 2021-08-17 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Confirmation statement. Statement with updates. 2020-05-15 View Report
Capital. Date: 2020-01-15. 2020-01-29 View Report
Resolution. Description: Resolutions. 2020-01-21 View Report
Capital. Capital variation of rights attached to shares. 2020-01-20 View Report
Capital. Capital name of class of shares. 2020-01-20 View Report
Capital. Capital alter shares redemption statement of capital. 2020-01-20 View Report
Mortgage. Charge number: 004358200004. 2020-01-20 View Report
Capital. Capital redomination of shares. 2020-01-17 View Report
Capital. Capital statement capital company with date currency figure. 2020-01-15 View Report
Capital. Description: Statement by Directors. 2020-01-15 View Report
Insolvency. Description: Solvency Statement dated 15/01/20. 2020-01-15 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type full. 2017-10-07 View Report