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)
03 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 19/12/2016
03 Sep 2018 RP04AR01 Second filing of the annual return made up to 19 December 2015
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 140.56
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2018.
26 Jun 2018 AD01 Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd United Kingdom to 20 Air Street 4th Floor London W1B 5AN on 26 June 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
18 Dec 2017 CH01 Director's details changed for Mr Arthur Sherry on 14 December 2017
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/09/2018
24 Oct 2016 MR01 Registration of charge 093626050002, created on 20 October 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Jun 2016 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
04 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 125
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2018
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2015 SH10 Particulars of variation of rights attached to shares
20 Oct 2015 SH08 Change of share class name or designation
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 125.00
15 Oct 2015 MA Memorandum and Articles of Association
06 Oct 2015 AP01 Appointment of Ms Suzanne Wendy Summers as a director on 2 October 2015
05 Oct 2015 AP01 Appointment of Mr Arthur Sherry as a director on 30 September 2015
05 Oct 2015 TM01 Termination of appointment of John Martin Handley as a director on 30 September 2015
28 Jan 2015 AP01 Appointment of Mr John Martin Handley as a director on 9 January 2015
28 Jan 2015 AP01 Appointment of Mr Samuel David Miller as a director on 9 January 2015
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 09/01/2015
23 Jan 2015 SH10 Particulars of variation of rights attached to shares
23 Jan 2015 SH02 Sub-division of shares on 9 January 2015