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)
|
|
17 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
17 Jun 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Proposed by the company cross option agreement approved for the purposes of section 190 of the act and in all other respect. 10/06/2025
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
17 Jun 2025 |
MA |
Memorandum and Articles of Association
|
|
|
11 Jun 2025 |
CS01 |
Confirmation statement made on 11 June 2025 with updates
|
|
|
13 May 2025 |
PSC05 |
Change of details for Ashton Governance Limited as a person with significant control on 13 May 2025
|
|
|
16 Sep 2024 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
11 Sep 2024 |
SH08 |
Change of share class name or designation
|
|
|
02 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
25 Jun 2024 |
CS01 |
Confirmation statement made on 25 June 2024 with updates
|
|
|
18 Feb 2024 |
MA |
Memorandum and Articles of Association
|
|
|
18 Feb 2024 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Feb 2024 |
SH08 |
Change of share class name or designation
|
|
|
14 Feb 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
13 Feb 2024 |
PSC01 |
Notification of Joanne Lesley Smith as a person with significant control on 13 February 2024
|
|
|
13 Feb 2024 |
TM01 |
Termination of appointment of Mark George Grundy as a director on 13 February 2024
|
|
|
13 Feb 2024 |
AP01 |
Appointment of Joanne Lesley Smith as a director on 13 February 2024
|
|
|
10 Jan 2024 |
CS01 |
Confirmation statement made on 10 January 2024 with updates
|
|
|
18 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
09 Jul 2023 |
AD01 |
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to The Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 9 July 2023
|
|
|
31 Mar 2023 |
CS01 |
Confirmation statement made on 19 March 2023 with updates
|
|
|
16 Sep 2022 |
AD01 |
Registered office address changed from The Innovation Centre Scitech Keckwick Lane Daresbury Cheshire WA4 4FS England to 167-169 Great Portland Street London W1W 5PF on 16 September 2022
|
|
|
26 Jul 2022 |
CH01 |
Director's details changed for Mr Mark George Grundy on 26 July 2022
|
|
|
20 Jul 2022 |
CERTNM |
Company name changed ashton consulting board LTD\certificate issued on 20/07/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-07-19
|
|
|
21 Apr 2022 |
CERTNM |
Company name changed smart business insights LTD\certificate issued on 21/04/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-04-12
|
|
|
12 Apr 2022 |
CERTNM |
Company name changed ashton consulting board LTD\certificate issued on 12/04/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-04-12
|
|