Advanced company searchLink opens in new window

ASCENTIAL OPERATIONS LIMITED

Company number 08255890

Filter by category

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)
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Apr 2018 PSC05 Change of details for Emap Limited as a person with significant control on 5 June 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
14 Dec 2015 AD01 Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015
14 Dec 2015 CERTNM Company name changed trg technology LIMITED\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 MR04 Satisfaction of charge 1 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
22 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
03 Feb 2014 TM02 Termination of appointment of Susanna Freeman as a secretary
24 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of Malcolm Gough as a director
04 Jan 2013 AP01 Appointment of Ms Amanda Jane Gradden as a director
24 Dec 2012 CERTNM Company name changed 4C technology LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association