Advanced company searchLink opens in new window

ASCENSION VENTURES (HOLDINGS) LIMITED

Company number 09362605

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)
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
30 Jan 2024 PSC04 Change of details for Mr Jean Francois Rollet De Fougerolles as a person with significant control on 30 January 2024
17 Jan 2024 PSC04 Change of details for Mr Jean Francois Rollet De Fougerolles as a person with significant control on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Jean Francois Rollet De Fougerolles on 17 January 2024
21 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to 10 Orange Street Haymarket London WC2H 7DQ on 4 May 2023
28 Mar 2023 AP01 Appointment of Mrs Sonia Jatinder Kaur Powar as a director on 1 July 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 22 December 2021
14 Jun 2022 SH06 Cancellation of shares. Statement of capital on 21 September 2021
  • GBP 119.26
14 Jun 2022 SH03 Purchase of own shares.
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/11/22
25 Nov 2021 AD01 Registered office address changed from 20 Air Street 4th Floor London W1B 5AN England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 25 November 2021
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 TM01 Termination of appointment of Emma Blackburn as a director on 23 March 2021
06 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
20 Dec 2019 CH01 Director's details changed for Remy Minute on 29 November 2018
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 SH19 Statement of capital on 21 February 2019
  • GBP 124.51