ASCENDIS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/12/2310 December 2023 | Memorandum and Articles of Association |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
27/11/2327 November 2023 | Purchase of own shares. |
27/11/2327 November 2023 | Cancellation of shares. Statement of capital on 2023-09-28 |
11/10/2311 October 2023 | Termination of appointment of Elizabeth Brown as a director on 2023-09-27 |
27/06/2327 June 2023 | Director's details changed for Mr Lorenzo Coletta on 2023-06-01 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
19/06/2319 June 2023 | Appointment of Mr Lorenzo Coletta as a director on 2023-06-01 |
19/06/2319 June 2023 | Appointment of Miss Elizabeth Brown as a director on 2023-06-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Director's details changed for Mr Andrew Wilson on 2022-05-10 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-03-02 |
20/10/2120 October 2021 | Director's details changed for Mr Richard John Fleming on 2021-10-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/07/2025 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/01/1919 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | DIRECTOR APPOINTED MR ANDREW WILSON |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE |
09/05/179 May 2017 | Registered office address changed from , Second Floor 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 2017-05-09 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052918060001 |
27/06/1627 June 2016 | VARYING SHARE RIGHTS AND NAMES |
27/06/1627 June 2016 | ADOPT ARTICLES 26/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
31/01/1631 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT SMITH |
04/01/164 January 2016 | Annual return made up to 19 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/12/149 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR JASON PAUL KINGS |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR ELLIOT JAMES SMITH |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | VARYING SHARE RIGHTS AND NAMES |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/12/1312 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/02/1314 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FLEMING / 14/02/2013 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 14/02/2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/12/1214 December 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
03/05/123 May 2012 | ADOPT ARTICLES 31/01/2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/12/1113 December 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 19/11/2010 |
29/11/1029 November 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 17/11/2010 |
29/11/1029 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FLEMMING / 19/11/2010 |
29/11/1029 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FLEMMING / 17/11/2010 |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 02/10/2009 |
19/11/0919 November 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
12/08/0912 August 2009 | VARYING SHARE RIGHTS AND NAMES |
11/08/0911 August 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, ADAMSON HOUSE, TOWERS BUSINESS PARK, DIDSBURY, MANCHESTER, M20 2YY |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
29/12/0529 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/12/0522 December 2005 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 7 ARLEY AVENUE, WEST DIDSBURY, MANCHESTER, M20 2LQ |
19/11/0419 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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