Advanced company searchLink opens in new window

ASCENTIAL GROUP LIMITED

Company number 00435820

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)
29 Jun 2023 CAP-SS Solvency Statement dated 29/06/23
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 SH19 Statement of capital on 29 June 2023
  • GBP 546,160.01
  • ANNOTATION Clarification a Second filed SH19 was registered on 20/07/2023
29 Jun 2023 CAP-SS Solvency Statement dated 29/06/23
29 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 546,160,005
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2023
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 Oct 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 PSC05 Change of details for Ascential Financing Limited as a person with significant control on 28 June 2022
16 Jun 2022 AD01 Registered office address changed from The Prow 1 Wilder Walk London W1B 5AP to 33 Kingsway London WC2B 6UF on 16 June 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Oct 2021 AP03 Appointment of Naomi Howden as a secretary on 20 October 2021
20 Oct 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 TM02 Termination of appointment of Shanny Looi as a secretary on 17 August 2021
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
29 Jan 2020 SH02 Consolidation and sub-division of shares on 15 January 2020
21 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 SH10 Particulars of variation of rights attached to shares
20 Jan 2020 SH08 Change of share class name or designation
20 Jan 2020 SH02 Statement of capital on 15 January 2020
  • EUR 300,000,000.00
  • GBP 65,630,523.6
  • USD 54,041.042