ASCONA GROUP HOLDINGS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024 Statement of capital on 2024-11-19

View Document

19/11/2419 November 2024 Resolutions

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-16

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Resolutions

View Document

18/10/2418 October 2024 Satisfaction of charge 113655150005 in full

View Document

17/10/2417 October 2024 Registration of charge 113655150006, created on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Jonathan George Redman as a director on 2024-10-16

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

10/05/2410 May 2024 Appointment of Mr Colin James Graves as a director on 2024-04-01

View Document

08/12/238 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Paul Anthony Evans as a director on 2023-03-13

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Termination of appointment of Richard John Webb as a director on 2022-04-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Director's details changed for Mr Shane David Higgon on 2021-05-15

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-15 with updates

View Document

27/07/2127 July 2021 Director's details changed for Mr Richard John Webb on 2021-05-15

View Document

27/07/2127 July 2021 Director's details changed for Mr Darren Charles Briggs on 2021-05-15

View Document

27/07/2127 July 2021 Director's details changed for Mr Duncan Eric Morris on 2021-05-15

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-27

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2020-05-15

View Document

14/07/2014 July 2020 Confirmation statement made on 2020-05-15 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD JOHN WEBB

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR PAUL ANTHONY EVANS

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR PATRICK LAURENCE HUDSON

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MRS NIA ELLIS DAVIES

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113655150003

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113655150004

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113655150002

View Document

29/07/1929 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1929 July 2019 08/04/19 STATEMENT OF CAPITAL GBP 985.74

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BRIGGS / 16/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113655150002

View Document

21/11/1821 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1821 November 2018 ADOPT ARTICLES 29/08/2018

View Document

20/11/1820 November 2018 SUB-DIVISION 29/08/18

View Document

20/11/1820 November 2018 07/08/18 STATEMENT OF CAPITAL GBP 105

View Document

20/11/1820 November 2018 29/08/18 STATEMENT OF CAPITAL GBP 947.34

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ALEXANDER GEORGE BUCHANAN

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113655150001

View Document

09/08/189 August 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR DUNCAN ERIC MORRIS

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR SHANE DAVID HIGGON

View Document

16/05/1816 May 2018 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