- Company Overview for ASCENTOR CYBER LIMITED (07359229)
- Filing history for ASCENTOR CYBER LIMITED (07359229)
- People for ASCENTOR CYBER LIMITED (07359229)
- Charges for ASCENTOR CYBER LIMITED (07359229)
- More for ASCENTOR CYBER LIMITED (07359229)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |