ASCENDO CONSULTING LIMITED

Company Documents

DateDescription
09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 105 PICCADILLY MAYFAIR LONDON W1J 7NJ

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM LOWER GROUND FLOOR 63 GROSVENOR STREET MAYFAIR LONDON W1K 3JG

View Document

14/07/1614 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR VICTOR OKOH

View Document

07/03/167 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR OSATOHANMWEN IKHINMWIN

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR OSATOHANMWEN IKHINMWIN

View Document

16/03/1516 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED AYODEJI HOLLOWAY

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 67 VANGUARD HOUSE 70 MARTELLO STREET, HACKNEY LONDON E8 3QQ UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED OSATOHANMWEN CHIZOBA IKHINMWIN

View Document

25/09/1325 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 2.100

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED OGISO LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 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