ASCENTRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Notification of a person with significant control statement

View Document

31/07/2431 July 2024 Cessation of Mark Peter Smith as a person with significant control on 2024-05-31

View Document

15/05/2415 May 2024 Director's details changed for Mr Mark Peter Smith on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr Mark Peter Smith as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mrs Venetia Anne Smith on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2024-05-10

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Graham Michael Knowles as a director on 2023-11-09

View Document

07/11/237 November 2023 Director's details changed for Ms Venetia Anne Coombs on 2023-11-07

View Document

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

View Accounts

26/01/2326 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Graham Michael Knowles on 2021-11-07

View Document

08/06/218 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

19/03/2119 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

16/07/1716 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

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

View Accounts

24/02/1724 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 2315000

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

22/12/1522 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 2150000

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MS VENETIA ANNE COOMBS

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY VENETIA COOMBS

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MS VENETIA ANNE COOMBS

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR GRAHAM MICHAEL KNOWLES

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR MARK GRAHAM SMITH

View Document

16/10/1516 October 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