ASCEND BROKING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Ms Joanne Marie Fowler as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Termination of appointment of Liam James Guilfoyle as a secretary on 2023-09-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Appointment of Mr Simon David Horton as a secretary on 2023-09-21

View Document

22/09/2322 September 2023 Appointment of Mr Simon David Horton as a director on 2023-09-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr Matthew Edward Price as a director on 2020-04-28

View Document

12/10/2112 October 2021 Director's details changed for Mr Matthew James Collins on 2021-10-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM REDWING HOUSE HEDGEROWS BUSINESS PARK COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES COLLINS

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF DIRECT COMMERCIAL LIMITED AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL CUNNINGHAM

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 26/02/18 STATEMENT OF CAPITAL GBP 36500

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 4 SPRINGFIELD LYONS APPROACH SPRINGFIELD CHELMSFORD ESSEX CM2 5LB ENGLAND

View Document

29/12/1629 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 2500

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company