ASCENT DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Certificate of change of name

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-02-28

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/01/243 January 2024 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 3 Dairyman Close 3 Dairyman Close London NW2 1EP on 2024-01-03

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-02-28

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR PASI OLAVI PIETARINEN / 05/07/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PASI OLAVI PIETARINEN / 15/05/2019

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED TOM LJUNG

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASI OLAVI PIETARINEN / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASI OLAVI PIETARINEN / 22/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASI OLAVI PIETARINEN / 12/01/2018

View Document

11/01/1811 January 2018 REGISTER SNAPSHOT FOR EW03

View Document

11/01/1811 January 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/01/1811 January 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

11/01/1811 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 0.01

View Document

11/01/1811 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 0.01

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASI PIETARINEN

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PASI OLAVI PIETARINEN / 05/01/2018

View Document

05/01/185 January 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/01/185 January 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PASI OLAVI PIETARINEN / 05/01/2018

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/11/1613 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND

View Document

20/02/1520 February 2015 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