ASCENDIS 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
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

27/11/2327 November 2023 Purchase of own shares.

View Document

27/11/2327 November 2023 Cancellation of shares. Statement of capital on 2023-09-28

View Document

11/10/2311 October 2023 Termination of appointment of Elizabeth Brown as a director on 2023-09-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Lorenzo Coletta on 2023-06-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

19/06/2319 June 2023 Appointment of Mr Lorenzo Coletta as a director on 2023-06-01

View Document

19/06/2319 June 2023 Appointment of Miss Elizabeth Brown as a director on 2023-06-01

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Director's details changed for Mr Andrew Wilson on 2022-05-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-03-02

View Document

20/10/2120 October 2021 Director's details changed for Mr Richard John Fleming on 2021-10-20

View Document

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

View Accounts

25/07/2025 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MR ANDREW WILSON

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

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

View Document

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

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052918060001

View Document

27/06/1627 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1627 June 2016 ADOPT ARTICLES 26/05/2016

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT SMITH

View Document

04/01/164 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR JASON PAUL KINGS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR ELLIOT JAMES SMITH

View Document

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

View Accounts

09/04/149 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FLEMING / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 14/02/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 ADOPT ARTICLES 31/01/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 19/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 17/11/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FLEMMING / 19/11/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FLEMMING / 17/11/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 02/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0911 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, ADAMSON HOUSE, TOWERS BUSINESS PARK, DIDSBURY, MANCHESTER, M20 2YY

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 7 ARLEY AVENUE, WEST DIDSBURY, MANCHESTER, M20 2LQ

View Document

19/11/0419 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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