ASCENDUX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Riaenkkumar Mahendrabhai Patel on 2025-03-03

View Document

05/03/255 March 2025 Registered office address changed from 763 Harrow Road Wembley HA0 2LW England to Second Floor 150 Fleet Street London EC4A 2DQ on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Amrutlal Carsane as a person with significant control on 2024-10-21

View Document

05/03/255 March 2025 Notification of Riaenkkumar Mahendrabhai Patel as a person with significant control on 2024-10-21

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

22/10/2422 October 2024 Appointment of Mr Riaenkkumar Mahendrabhai Patel as a director on 2024-10-21

View Document

22/10/2422 October 2024 Termination of appointment of Amrutlal Carsane as a director on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-03-31

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Confirmation statement made on 2022-04-13 with no updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-05-10 with updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from 18a Chestnut Grove London HA0 2LX England to 763 Harrow Road Wembley HA0 2LW on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Shabnambanu Abbasbhai Chauhan as a director on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Amrutlal Carsane as a director on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Sasanka Jagath Bandara Siriwardan Rathnayaka Mudiyanselage as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Notification of Amrutlal Carsane as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Nishant Shashikant Modi as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Sasanka Jagath Bandara Siriwardan Rathnayaka Mudiyanselage as a director on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Appointment of Miss Shabnambanu Abbasbhai Chauhan as a director on 2023-03-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Registered office address changed from 15 15 Carlton Avenue London HA3 8AX England to 18a Chestnut Grove London HA0 2LX on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 236 Archway Road London N6 5AX England to 15 15 Carlton Avenue London HA3 8AX on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR NISHANT SHASHIKANT MODI

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 513 KINGSBURY RD KINGSBURY ROAD LONDON NW9 9EG UNITED KINGDOM

View Document

15/09/1715 September 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANIKUMAR PRAVINBHAI PATEL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/11/1627 November 2016 APPOINTMENT TERMINATED, DIRECTOR BADRI UPADHYAY

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED ROYALE EXPRESS LOGISTICS LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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