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)
21 Feb 2019 SH20 Statement by Directors
21 Feb 2019 CAP-SS Solvency Statement dated 31/01/19
21 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/02/2019
23 Jan 2019 CH01 Director's details changed for Ms Emma Blackburn on 28 November 2018
22 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
21 Jan 2019 PSC04 Change of details for Mr Jean Francois Rollet De Fougerolles as a person with significant control on 28 November 2018
10 Jan 2019 PSC07 Cessation of Birmingham City Council as a person with significant control on 28 November 2018
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 124.51
02 Jan 2019 SH06 Cancellation of shares. Statement of capital on 28 November 2018
  • GBP 100.56
02 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2019 SH03 Purchase of own shares.
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AP01 Appointment of Mr Kingsley John Neville Meek as a director on 28 November 2018
20 Dec 2018 MR04 Satisfaction of charge 093626050002 in full
20 Dec 2018 MR04 Satisfaction of charge 093626050001 in full
19 Dec 2018 AP01 Appointment of Remy Minute as a director on 28 November 2018
19 Dec 2018 AP01 Appointment of Ms Emma Blackburn as a director on 28 November 2018
19 Dec 2018 TM01 Termination of appointment of Suzanne Wendy Summers as a director on 28 November 2018
19 Dec 2018 TM01 Termination of appointment of Arthur Sherry as a director on 28 November 2018
19 Dec 2018 TM01 Termination of appointment of Samuel David Miller as a director on 28 November 2018
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 144.31
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 141.81
09 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2018
  • GBP 140.56