ASCEND HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-04-24

View Document

08/05/248 May 2024 Registered office address changed from 2 Printer's Yard 90a the Broadway London SW19 1rd England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2024-05-08

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

18/03/2418 March 2024 Certificate of change of name

View Document

23/11/2323 November 2023 Registered office address changed from 2 Printer's Yard 90a the Brodway London SW19 4PZ to 2 Printer's Yard 90a the Broadway London SW19 1rd on 2023-11-23

View Document

02/11/232 November 2023 Registered office address changed from PO Box 4385 13407064 - Companies House Default Address Cardiff CF14 8LH to 2 Printer's Yard 90a the Brodway London SW19 4PZ on 2023-11-02

View Document

31/08/2331 August 2023 Registered office address changed to PO Box 4385, 13407064 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

10/08/2310 August 2023 Cessation of Carlos Grant Patrick Keener as a person with significant control on 2023-06-22

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2022-08-17

View Document

17/04/2317 April 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 35 New Broad Street New Broad Street London EC2M 1NH on 2023-04-17

View Document

05/04/235 April 2023 Termination of appointment of Carlos Grant Patrick Keener as a director on 2023-04-05

View Document

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

View Accounts

17/05/2217 May 2022 Registered office address changed from Kemp House, 152 - 160 City Rd London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2022-05-17

View Document

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

View Accounts

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

09/12/219 December 2021 Second filing for the appointment of Mr Paul Simon Dunkley as a director

View Document

09/12/219 December 2021 Second filing for the appointment of Mr Stephen Charles Duckworth as a director

View Document

06/12/216 December 2021 Change of details for Mr Tom Allen as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Mr Stephen Charles Duckworth as a director on 2021-11-23

View Document

06/12/216 December 2021 Director's details changed for Mr Tom Allen on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Mr Paul Simon Dunkley as a director on 2021-11-23

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

23/07/2123 July 2021 Appointment of Mr David Olsson as a director on 2021-07-22

View Document

22/07/2122 July 2021 Cessation of Beyond the Deal Limited Liability Partnership as a person with significant control on 2021-07-20

View Document

22/07/2122 July 2021 Notification of Carlos Grant Patrick Keener as a person with significant control on 2021-07-20

View Document

18/05/2118 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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