- Company Overview for ASCEND CREATIVE LIMITED (05917683)
- Filing history for ASCEND CREATIVE LIMITED (05917683)
- People for ASCEND CREATIVE LIMITED (05917683)
- More for ASCEND CREATIVE LIMITED (05917683)
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) |
---|---|---|---|
16 Oct 2024 | PSC04 | Change of details for Mr Paul John Croxton as a person with significant control on 16 October 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Apr 2021 | PSC04 | Change of details for Mr James Phillip Walton as a person with significant control on 9 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr James Phillip Walton on 9 April 2021 | |
01 Apr 2021 | CH03 | Secretary's details changed for Mark Nicholas Croxton on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Paul John Croxton on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr James Phillip Walton on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr James Phillip Walton as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Paul John Croxton as a person with significant control on 1 April 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from , 278 Mitcham Lane, Tooting, London, SW16 6NU, United Kingdom to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 30 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from , Staple House 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from , 278 Mitcham Lane, Tooting, London, SW16 6NU to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 15 March 2021 | |
04 Jan 2021 | PSC01 | Notification of James Phillip Walton as a person with significant control on 16 December 2016 | |
04 Jan 2021 | CH01 | Director's details changed for Mr James Phillip Walton on 18 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 |