ASCENT ACQUISITIONS GROUP LTD

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

03/07/243 July 2024 Registration of charge 149272960001, created on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Notification of Fergus Charles Prutton as a person with significant control on 2023-10-05

View Document

14/02/2414 February 2024 Appointment of Mr Fergus Charles Prutton as a director on 2023-10-05

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2023-10-05

View Document

28/11/2328 November 2023 Notification of Tim Chadwick as a person with significant control on 2023-10-05

View Document

28/11/2328 November 2023 Change of details for Leigh Roberts as a person with significant control on 2023-10-05

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

27/11/2327 November 2023 Appointment of Mr Tim Chadwick as a director on 2023-10-05

View Document

21/11/2321 November 2023 Registered office address changed from 24 the Broadway Nantwich Cheshire CW5 6JH United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2023-11-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

09/06/239 June 2023 Incorporation

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