- Company Overview for ASCENTIAL DORMANT LIMITED (08256689)
- Filing history for ASCENTIAL DORMANT LIMITED (08256689)
- People for ASCENTIAL DORMANT LIMITED (08256689)
- Charges for ASCENTIAL DORMANT LIMITED (08256689)
- More for ASCENTIAL DORMANT LIMITED (08256689)
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) |
---|---|---|---|
19 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 Jan 2020 | MR04 | Satisfaction of charge 082566890003 in full | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
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 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 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
|
|
18 Mar 2016 | MR01 | Registration of charge 082566890003, created on 11 March 2016 | |
16 Feb 2016 | MR04 | Satisfaction of charge 082566890002 in full | |
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 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | MR01 | Registration of charge 082566890002, created on 20 May 2015 | |
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
|