ASCONA VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Stuart Capron Kibbe as a director on 2025-06-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/02/2217 February 2022 Director's details changed for Mr Stuart Capron Kibbe on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Harriet Kibbe as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mrs Harriet Kibbe on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / HARRIET KIBBE / 14/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CAPRON KIBBE / 14/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET KIBBE / 14/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101531260002

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101531260001

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM OFFICE H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY UNITED KINGDOM

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET KIBBE / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HARRIET KIBBE / 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101531260003

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET KIBBE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101531260001

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101531260002

View Document

07/08/167 August 2016 DIRECTOR APPOINTED MR STUART CAPRON KIBBE

View Document

28/04/1628 April 2016 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