ASCENTIAL INFORMATION SERVICES 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
Gazette. Gazette filings brought up to date. 2023-11-29 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Resolution. Description: Resolutions. 2023-07-08 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Capital. Capital statement capital company with date currency figure. 2022-07-29 View Report
Capital. Description: Statement by Directors. 2022-07-29 View Report
Insolvency. Description: Solvency Statement dated 28/07/22. 2022-07-29 View Report
Resolution. Description: Resolutions. 2022-07-29 View Report
Capital. Capital statement capital company with date currency figure. 2022-07-29 View Report
Capital. Description: Statement by Directors. 2022-07-29 View Report
Insolvency. Description: Solvency Statement dated 28/07/22. 2022-07-29 View Report
Resolution. Description: Resolutions. 2022-07-29 View Report
Persons with significant control. Change date: 2022-06-28. Psc name: Ascential Uk Holdings Limited. 2022-06-28 View Report
Address. Change date: 2022-06-16. New address: 33 Kingsway London WC2B 6UF. Old address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type full. 2021-11-05 View Report
Officers. Officer name: Naomi Howden. Appointment date: 2021-10-20. 2021-10-22 View Report
Officers. Officer name: Shanny Looi. Termination date: 2021-08-17. 2021-08-17 View Report
Accounts. Accounts type full. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-04-01 View Report
Mortgage. Charge number: 078807160003. 2020-01-20 View Report
Capital. Capital allotment shares. 2019-12-31 View Report
Resolution. Description: Resolutions. 2019-10-30 View Report
Capital. Capital allotment shares. 2019-10-23 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type full. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Persons with significant control. Change date: 2017-06-06. Psc name: Emap Limited. 2018-04-05 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Officer name: Louise Meads. Appointment date: 2017-02-06. 2017-02-10 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Officers. Termination date: 2016-08-31. Officer name: Malcolm Howard Gough. 2016-09-02 View Report
Change of name. Description: Company name changed ascential 4C group LIMITED\certificate issued on 01/08/16. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Mortgage. Charge creation date: 2016-03-11. Charge number: 078807160003. 2016-03-18 View Report
Mortgage. Charge number: 078807160002. 2016-02-16 View Report
Address. New address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. Change date: 2015-12-14. Old address: C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP. 2015-12-14 View Report
Change of name. Description: Company name changed trg 4C group LIMITED\certificate issued on 14/12/15. 2015-12-14 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Mortgage. Charge creation date: 2015-05-20. Charge number: 078807160002. 2015-05-22 View Report
Mortgage. Charge number: 1. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report