Advanced company searchLink opens in new window

ASCENTIAL AMERICA HOLDINGS LIMITED

Company number 00100991

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)
20 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 CERTNM Company name changed emap america (holdings) LIMITED\certificate issued on 02/06/17
  • NM04 ‐ Change of name by provision in articles
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
14 Dec 2015 AD01 Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 MR04 Satisfaction of charge 1 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
03 Feb 2014 TM02 Termination of appointment of Susanna Freeman as a secretary
16 Sep 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Jan 2013 AP01 Appointment of Ms Amanda Jane Gradden as a director
02 Jan 2013 TM01 Termination of appointment of John Gulliver as a director
01 Nov 2012 AD01 Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012
01 Nov 2012 AD01 Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012