ASCENSUS RECRUITMENT LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Registered office address changed from International House, 12 Constance Street, London, International House 12 Constance Street London E16 2DQ England to 5 Brayford Square London E1 0SG on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

24/04/2124 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 7 BLECHYNDEN TERRACE SOUTHAMPTON SO15 1AR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

25/04/2025 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM INTERNATIONAL HOUSE, 776-778 BARKING ROAD BARKING LONDON E13 9PJ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM FLAT 7 GANTRY COURT BLECHYNDEN TERRACE SOUTHAMPTON HAMPSHIRE SO15 1AR

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM INTERNATIONAL HOUSE, 776-778 BARKING ROAD BARKING ROAD BARKING LONDON E13 9PJ ENGLAND

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR YUSUF MAKLAI

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/01/1421 January 2014 COMPANY NAME CHANGED MAKAVERAN LIMITED CERTIFICATE ISSUED ON 21/01/14

View Document

05/09/135 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AHRIAM YUNUS SACRANIE / 02/12/2012

View Document

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF MAKLAI / 02/12/2012

View Document

09/07/129 July 2012 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