NEW ASCON LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

13/02/2513 February 2025 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11

View Document

25/06/2425 June 2024 Director's details changed for Joseph Samuel Abudarham on 2024-06-17

View Document

25/06/2425 June 2024 Director's details changed for Mr David Philip Rabson on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

26/10/2026 October 2020 NOTIFICATION OF PSC STATEMENT ON 12/08/2019

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

26/10/2026 October 2020 CESSATION OF DAVID PHILIP RABSON AS A PSC

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 2ND FLOOR 38 WARREN STREET LONDON W1T 6AE UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/1912 August 2019 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