ASCENTOR CYBER LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Appointment of Miss Anna Elizabeth Wilson as a director on 2025-06-02 |
07/06/257 June 2025 | Appointment of Mr Julian David Russell as a director on 2025-06-02 |
07/06/257 June 2025 | Termination of appointment of Thomas Leslie Crockford as a director on 2025-06-02 |
07/06/257 June 2025 | Termination of appointment of Michael Anthony Tims as a director on 2025-06-02 |
20/10/2420 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
05/07/235 July 2023 | Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28 |
05/07/235 July 2023 | Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28 |
27/02/2327 February 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
16/02/2316 February 2023 | Registration of charge 073592290002, created on 2023-02-10 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
01/12/221 December 2022 | Satisfaction of charge 073592290001 in full |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Memorandum and Articles of Association |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with updates |
09/08/219 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
06/08/216 August 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
28/07/2128 July 2021 | Notification of Amtivo Services Limited as a person with significant control on 2021-07-26 |
28/07/2128 July 2021 | Appointment of Mr Michael Anthony Tims as a director on 2021-07-26 |
28/07/2128 July 2021 | Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26 |
28/07/2128 July 2021 | Registered office address changed from 5 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-28 |
28/07/2128 July 2021 | Termination of appointment of Richard Mark Osborne as a director on 2021-07-26 |
28/07/2128 July 2021 | Cessation of Emb-Group Ltd as a person with significant control on 2021-07-26 |
28/07/2128 July 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
28/07/2128 July 2021 | Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26 |
28/07/2128 July 2021 | Termination of appointment of Stephen David Smith as a director on 2021-07-26 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Certificate of change of name |
11/12/1511 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
09/09/159 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR SEAN READ |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR STEPHEN DAVID SMITH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | COMPANY NAME CHANGED EMB OUTSOURCING LIMITED CERTIFICATE ISSUED ON 17/03/15 |
08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 03/10/2014 |
19/09/1419 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 19/09/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
12/09/1312 September 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
12/09/1312 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM INNOVATION HOUSE, EAST SERVICE ROAD RAYNESWAY SPONDON DERBY DE21 7BF UNITED KINGDOM |
11/12/1211 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
19/09/1219 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 08/11/2011 |
16/09/1116 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
07/01/117 January 2011 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
07/09/107 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
07/09/107 September 2010 | SAIL ADDRESS CREATED |
27/08/1027 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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