ASCENTIAL OPERATIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

02/05/242 May 2024 Termination of appointment of Louise Meads as a secretary on 2024-04-30

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/04/243 April 2024 Change of details for Ascential Uk Holdings Limited as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 2024-03-26

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02

View Document

03/01/243 January 2024 Appointment of Mr Philip Owain Thomas as a director on 2024-01-02

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Appointment of Naomi Howden as a secretary on 2021-10-20

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED ASCENTIAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / EMAP LIMITED / 05/06/2017

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECRETARY APPOINTED LOUISE MEADS

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O TOP RIGHT GROUP LIMITED THE PROW 1 WILDER WALK LONDON W1B 5AP

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED TRG TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/12/15

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOUGH

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MS AMANDA JANE GRADDEN

View Document

24/12/1224 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED 4C TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/12/12

View Document

17/12/1217 December 2012 ADOPT ARTICLES 10/12/2012

View Document

12/12/1212 December 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

04/12/124 December 2012 SECRETARY APPOINTED SUSANNA ELIZABETH GENIVIEVE FREEMAN

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MALCOLM HOWARD GOUGH

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O TOP RIGHT GROUP LIMITED GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ ENGLAND

View Document

16/10/1216 October 2012 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