ASCENDANT COMMUNICATIONS CONSULTING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-11 with updates

View Document

29/04/2529 April 2025 Termination of appointment of James Cooper as a director on 2025-01-04

View Document

29/04/2529 April 2025 Appointment of Mr Anthony James Abel Cooper as a director on 2025-01-14

View Document

25/04/2425 April 2024 Change of details for Ascendant Communications Consulting Holdings Ltd as a person with significant control on 2024-04-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

26/02/2026 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

27/02/1927 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 3 RYDAL GARDENS TWICKENHAM TW3 2JJ ENGLAND

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOPER / 27/01/2011

View Document

23/05/1223 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information