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)
|
|
02 Apr 2026 |
CS01 |
Confirmation statement made on 1 April 2026 with updates
|
|
|
23 Oct 2025 |
CERTNM |
Company name changed ascential financing LIMITED\certificate issued on 23/10/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-10-21
|
|
|
22 Oct 2025 |
PSC05 |
Change of details for Ascential Limited as a person with significant control on 22 October 2025
|
|
|
22 Oct 2025 |
AD01 |
Registered office address changed from 2nd Floor, 81-87 High Holborn London WC1V 6DF England to 5 Howick Place London SW1P 1WG on 22 October 2025
|
|
|
12 Jun 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
12 Jun 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
12 Jun 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
12 Jun 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
24 Apr 2025 |
PSC05 |
Change of details for Ascential Plc as a person with significant control on 9 October 2024
|
|
|
23 Apr 2025 |
CS01 |
Confirmation statement made on 1 April 2025 with updates
|
|
|
28 Feb 2025 |
TM01 |
Termination of appointment of Philip Owain Thomas as a director on 28 February 2025
|
|
|
28 Feb 2025 |
TM01 |
Termination of appointment of Amanda Jane Gradden as a director on 28 February 2025
|
|
|
14 Feb 2025 |
TM02 |
Termination of appointment of Naomi Howden as a secretary on 1 February 2025
|
|
|
14 Feb 2025 |
AP04 |
Appointment of Informa Cosec Limited as a secretary on 1 February 2025
|
|
|
14 Feb 2025 |
AP01 |
Appointment of Mr Nicholas Michael Perkins as a director on 1 February 2025
|
|
|
14 Feb 2025 |
AP01 |
Appointment of Mr Owen Richard O'hagan as a director on 1 February 2025
|
|
|
14 Feb 2025 |
AP01 |
Appointment of Mr Simon Robert Bane as a director on 1 February 2025
|
|
|
29 Jul 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
02 May 2024 |
TM02 |
Termination of appointment of Louise Meads as a secretary on 30 April 2024
|
|
|
04 Apr 2024 |
CS01 |
Confirmation statement made on 31 March 2024 with updates
|
|
|
03 Apr 2024 |
PSC05 |
Change of details for Ascential Plc as a person with significant control on 25 March 2024
|
|
|
25 Mar 2024 |
AD01 |
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 25 March 2024
|
|
|
02 Jan 2024 |
TM01 |
Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024
|
|
|
02 Jan 2024 |
AP01 |
Appointment of Mr Philip Owain Thomas as a director on 2 January 2024
|
|
|
04 Dec 2023 |
SH01 |
Statement of capital following an allotment of shares on 17 November 2023
|
|