ASCENDIS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

03/05/243 May 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Director's details changed for Mr Richard John Fleming on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Ascendis Group Limited as a person with significant control on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/07/2025 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O ASCENDIS SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOT SMITH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANIGAN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR THOMAS LANIGAN

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED ASCENDIS FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 12/02/15

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

11/08/1411 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/12/1314 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/08/139 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FLEMING / 14/02/2013

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/129 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 200.00

View Document

09/11/129 November 2012 ADOPT ARTICLES 17/10/2012

View Document

05/10/125 October 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED ASCENDIS FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 16/12/11

View Document

18/10/1118 October 2011 CURRSHO FROM 31/07/2012 TO 30/04/2012

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR RICHARD JOHN FLEMING

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HICKMAN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR ELLIOT JAMES SMITH

View Document

18/10/1118 October 2011 COMPANY NAME CHANGED ALTRINCHAM CLEANING SERVICES LTD CERTIFICATE ISSUED ON 18/10/11

View Document

18/07/1118 July 2011 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