Advanced company searchLink opens in new window

ASCENDTECH PLC

Company number 14469151

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)
21 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
03 Oct 2023 PSC04 Change of details for Mr Tan Meow Leung as a person with significant control on 30 August 2023
25 Sep 2023 SH02 Sub-division of shares on 14 September 2023
14 Sep 2023 SH02 Sub-division of shares on 30 August 2023
14 Sep 2023 MA Memorandum and Articles of Association
14 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The share capital of the company be comprised of ordinary shares of £0.1 each and that the one issued ordinary share of £1 be subdivided into 10 ordinary shares of £0.1 each. 30/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 CERT8A Commence business and borrow
14 Sep 2023 SH50 Trading certificate for a public company
13 Sep 2023 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2023
13 Sep 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 September 2023
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 100,000
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Aug 2023 PSC01 Notification of Tan Meow Leung as a person with significant control on 30 August 2023
30 Aug 2023 PSC07 Cessation of Cameron Beresford Sunter as a person with significant control on 30 August 2023
13 Jun 2023 TM01 Termination of appointment of Cameron Beresford Sunter as a director on 13 June 2023
13 Jun 2023 TM01 Termination of appointment of Kathryn Alice Beasley as a director on 13 June 2023
13 Jun 2023 AP01 Appointment of Serene Leck Ling Kee as a director on 13 June 2023
13 Jun 2023 AP01 Appointment of Meow Leong Tan as a director on 13 June 2023
08 Nov 2022 CH01 Director's details changed for Mr Cameron Beresford Sunter on 8 November 2022
08 Nov 2022 PSC04 Change of details for Mr Cameron Beresford Sunter as a person with significant control on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER United Kingdom to C/O Laytons Llp 3rd Floor, Pinners Hall 105 - 108 Old Broad Street London EC2N 1ER on 8 November 2022
08 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-08
  • GBP 1