Advanced company searchLink opens in new window

ASCENDAS REIT (CROYDON) UK LIMITED

Company number 05702761

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
28 Dec 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 AA Full accounts made up to 31 December 2021
16 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
23 Sep 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
30 Mar 2021 PSC08 Notification of a person with significant control statement
30 Mar 2021 PSC07 Cessation of Digital Realty Trust, Inc as a person with significant control on 17 March 2021
25 Mar 2021 AD02 Register inspection address has been changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
25 Mar 2021 AD02 Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
23 Mar 2021 AP01 Appointment of Ms Lee Sze Koo as a director on 17 March 2021
23 Mar 2021 AP01 Appointment of Mr James Chat Shen Goh as a director on 17 March 2021
22 Mar 2021 AP04 Appointment of Jtc (Uk) Limited as a secretary on 17 March 2021
22 Mar 2021 AP01 Appointment of Mr Matthew John Allen as a director on 17 March 2021
22 Mar 2021 AD01 Registered office address changed from Level 7 40 Gracechurch Street London EC3V 0BT to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 March 2021
22 Mar 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 March 2021
22 Mar 2021 TM01 Termination of appointment of Jeffrey Michael Tapley as a director on 17 March 2021
22 Mar 2021 TM01 Termination of appointment of Jeannie Lee as a director on 17 March 2021
22 Mar 2021 AP01 Appointment of Mr Simon Richard Gordon as a director on 17 March 2021
12 Feb 2021 AA Full accounts made up to 31 December 2019
01 Dec 2020 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
03 Sep 2020 AP01 Appointment of Mr Jeffrey Michael Tapley as a director on 10 August 2020
14 Aug 2020 TM01 Termination of appointment of Mark Daly as a director on 10 August 2020