- Company Overview for ASCON LIMITED (09434214)
- Filing history for ASCON LIMITED (09434214)
- People for ASCON LIMITED (09434214)
- Charges for ASCON LIMITED (09434214)
- More for ASCON LIMITED (09434214)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Sep 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
18 Aug 2022 | MR01 | Registration of charge 094342140001, created on 11 August 2022 | |
18 Aug 2022 | MR01 | Registration of charge 094342140002, created on 11 August 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
12 Jan 2022 | PSC02 | Notification of Line Trust Corporation Ltd as a person with significant control on 12 February 2021 | |
10 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2022 | |
09 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
24 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 May 2019 | TM01 | Termination of appointment of Israel Erlich as a director on 23 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr David Philip Rabson as a director on 23 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1T 2EA England to PO Box 7010 2nd Floor 38 Warren Street London W1T 2EA on 8 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 2nd,Floor 38,Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1T 2EA on 5 July 2016 |