ASCEND OVERSEAS LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Second filing of a statement of capital following an allotment of shares on 2022-12-07 |
09/01/259 January 2025 | Notification of Kkr & Co. Inc. as a person with significant control on 2016-04-06 |
09/01/259 January 2025 | Confirmation statement made on 2024-11-04 with no updates |
09/01/259 January 2025 | Cessation of Kkr & Co. L.P. as a person with significant control on 2016-04-06 |
27/12/2427 December 2024 | Full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Confirmation statement made on 2023-11-04 with updates |
08/02/238 February 2023 | Statement of capital following an allotment of shares on 2022-12-07 |
18/01/2318 January 2023 | Full accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Change of details for Kkr & Co. L.P. as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Director's details changed for Mr Brandon Francis Brahm on 2022-11-22 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
22/11/2222 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-22 |
16/02/2216 February 2022 | Termination of appointment of Peter Max Stavros as a director on 2022-02-09 |
16/02/2216 February 2022 | Appointment of Eric Christopher Stout as a director on 2022-02-09 |
04/02/224 February 2022 | Full accounts made up to 2020-12-31 |
23/11/2123 November 2021 | Director's details changed for Mr Brandon Francis Brahm on 2021-09-27 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
12/10/2112 October 2021 | Termination of appointment of Terence Patrick Gallagher as a director on 2021-10-11 |
23/07/1923 July 2019 | 22/05/19 STATEMENT OF CAPITAL USD 10200.01 |
23/07/1923 July 2019 | 22/05/19 STATEMENT OF CAPITAL USD 10200.02 |
07/01/197 January 2019 | FULL ACCOUNTS MADE UP TO 31/12/17 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
24/10/1724 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
04/10/164 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
20/11/1520 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
29/07/1529 July 2015 | 31/12/14 TOTAL EXEMPTION FULL |
25/11/1425 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
29/11/1329 November 2013 | 21/11/13 STATEMENT OF CAPITAL USD 164000 |
04/11/134 November 2013 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
04/11/134 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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