Advanced company searchLink opens in new window

ASCEND INTERNATIONAL SERVICES LTD

Company number 11360926

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2024 TM01 Termination of appointment of Laura Denise Wells as a director on 25 April 2024
25 Apr 2024 PSC07 Cessation of Laura Denise Wells as a person with significant control on 25 April 2024
18 Apr 2023 CERTNM Company name changed fastrack global services LTD\certificate issued on 18/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
23 Mar 2023 PSC07 Cessation of Abrene Juls Gruna Mocorro as a person with significant control on 23 March 2023
23 Mar 2023 PSC01 Notification of Laura Denise Wells as a person with significant control on 23 March 2023
23 Mar 2023 PSC01 Notification of Desiree Mocorro as a person with significant control on 23 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 TM01 Termination of appointment of Abrene Juls Gruna Mocorro as a director on 23 March 2023
23 Mar 2023 AP01 Appointment of Ms Laura Denise Wells as a director on 23 March 2023
23 Mar 2023 AP01 Appointment of Ms Desiree Gruna Mocorro as a director on 23 March 2023
23 Mar 2023 CS01 Confirmation statement made on 27 September 2022 with no updates
23 Mar 2023 CS01 Confirmation statement made on 27 September 2021 with no updates
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 CS01 Confirmation statement made on 27 September 2020 with no updates
21 Mar 2023 CERTNM Company name changed ascend international services LTD\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 PSC01 Notification of Abrene Juls Mocorro as a person with significant control on 15 August 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 Aug 2018 PSC07 Cessation of Robert Dale Mocorro as a person with significant control on 15 August 2018
28 Aug 2018 TM01 Termination of appointment of Robert Dale Mocorro as a director on 15 August 2018
10 Aug 2018 AP01 Appointment of Miss Abrene Juls Gruna Mocorro as a director on 1 August 2018
23 Jul 2018 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 50a Clifford Way Maidstone Kent ME16 8GD on 23 July 2018