Advanced company searchLink opens in new window

ASCENTOR CYBER LIMITED

Company number 07359229

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)
04 Sep 2017 SH10 Particulars of variation of rights attached to shares
04 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 PSC02 Notification of Emb-Group Ltd as a person with significant control on 6 April 2016
31 Aug 2017 AP01 Appointment of Mr David Charles James as a director on 21 August 2017
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
13 Dec 2016 AA Full accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
22 May 2015 AP01 Appointment of Mr Sean Read as a director on 14 May 2015
22 May 2015 AP01 Appointment of Mr Stephen David Smith as a director on 14 May 2015
17 Mar 2015 CERTNM Company name changed emb outsourcing LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
08 Dec 2014 AA Accounts made up to 31 March 2014
23 Oct 2014 CH01 Director's details changed for Mrs Danielle Amanda Gillett on 3 October 2014
19 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 Sep 2014 CH01 Director's details changed for Mrs Danielle Amanda Gillett on 19 September 2014
03 Dec 2013 AA Accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
12 Sep 2013 AD04 Register(s) moved to registered office address
14 Mar 2013 AD01 Registered office address changed from Innovation House, East Service Road Raynesway Spondon Derby DE21 7BF United Kingdom on 14 March 2013
11 Dec 2012 AA Accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
21 Dec 2011 AA Accounts made up to 31 March 2011
14 Nov 2011 CH01 Director's details changed for Mrs Danielle Amanda Gillett on 8 November 2011
16 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders