ASCEND HERTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Previous accounting period shortened from 2025-03-31 to 2024-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Appointment of Ms Janet Lofthouse as a director on 2023-10-16

View Document

25/10/2325 October 2023 Appointment of Mr Ashwin Ashok Tirodkar as a director on 2023-09-18

View Document

01/04/231 April 2023 Termination of appointment of Brian Paul Thomson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/11/217 November 2021 Termination of appointment of Simeon Galpert as a director on 2021-11-05

View Document

28/07/2128 July 2021 Appointment of Miss Annette Davis as a director on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1419 December 2014 18/12/14 NO MEMBER LIST

View Document

20/10/1420 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BISSETT

View Document

06/02/146 February 2014 18/12/13 NO MEMBER LIST

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRYAN HOGG / 01/11/2013

View Document

13/09/1313 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 DIRECTOR APPOINTED MR GORDON HEWER

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLEBY

View Document

20/12/1220 December 2012 18/12/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 18/12/11 NO MEMBER LIST

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HOGG / 10/01/2012

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/1130 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1111 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1111 July 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/07/1111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN BISSETT

View Document

05/01/115 January 2011 18/12/10 NO MEMBER LIST

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHELLEY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED REVD ANDREW MARK COLEBY

View Document

15/01/1015 January 2010 18/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND PAMELA MARGARET WISE / 18/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL THOMSON / 18/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LAVINIA SHELLEY / 18/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HOGG / 18/12/2009

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN CANTELO

View Document

21/12/0821 December 2008 ANNUAL RETURN MADE UP TO 18/12/08

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHELLEY / 15/11/2008

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED BRIAN PAUL THOMSON LOGGED FORM

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED BRIAN PAUL THOMSON

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

28/09/0728 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

25/10/0625 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 18/12/05

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 30/11/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 18/12/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ANNUAL RETURN MADE UP TO 18/12/01

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: G OFFICE CHANGED 11/10/01 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 18/12/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 S366A DISP HOLDING AGM 08/06/00

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 18/12/99

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 ADOPT MEM AND ARTS 22/01/99

View Document

18/12/9818 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information