- Company Overview for ASCENTIAL OPERATIONS LIMITED (08255890)
- Filing history for ASCENTIAL OPERATIONS LIMITED (08255890)
- People for ASCENTIAL OPERATIONS LIMITED (08255890)
- Charges for ASCENTIAL OPERATIONS LIMITED (08255890)
- More for ASCENTIAL OPERATIONS LIMITED (08255890)
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) |
---|---|---|---|
30 Jan 2025 | DS01 | Application to strike the company off the register | |
02 May 2024 | TM02 | Termination of appointment of Louise Meads as a secretary on 30 April 2024 | |
24 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
24 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
24 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
24 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
03 Apr 2024 | PSC05 | Change of details for Ascential Uk Holdings Limited as a person with significant control on 25 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 26 March 2024 | |
16 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
03 Jan 2024 | AP01 | Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 | |
17 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | PSC05 | Change of details for Ascential Uk Holdings Limited as a person with significant control on 28 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
01 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Oct 2021 | AP03 | Appointment of Naomi Howden as a secretary on 20 October 2021 | |
17 Aug 2021 | TM02 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 |