- 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) |
---|---|---|---|
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
10 Apr 2018 | PSC05 | Change of details for Emap Limited as a person with significant control on 5 June 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Feb 2017 | AP03 | Appointment of Louise Meads as a secretary on 6 February 2017 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
14 Dec 2015 | AD01 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 | |
14 Dec 2015 | CERTNM |
Company name changed trg technology LIMITED\certificate issued on 14/12/15
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Feb 2014 | TM02 | Termination of appointment of Susanna Freeman as a secretary | |
24 Oct 2013 | AR01 | Annual return made up to 16 October 2013 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Malcolm Gough as a director | |
04 Jan 2013 | AP01 | Appointment of Ms Amanda Jane Gradden as a director | |
24 Dec 2012 | CERTNM |
Company name changed 4C technology LIMITED\certificate issued on 24/12/12
|