- Company Overview for ASCENTIAL LIMITED (09934451)
- Filing history for ASCENTIAL LIMITED (09934451)
- People for ASCENTIAL LIMITED (09934451)
- Charges for ASCENTIAL LIMITED (09934451)
- More for ASCENTIAL LIMITED (09934451)
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) |
---|---|---|---|
08 Jun 2016 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium | |
12 May 2016 | AP01 | Appointment of Ms Rita Ann Clifton as a director on 12 May 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
07 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|
|
18 Mar 2016 | MR01 | Registration of charge 099344510001, created on 11 March 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
17 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2016
|
|
17 Mar 2016 | SH08 | Change of share class name or designation | |
17 Mar 2016 | SH02 |
Sub-division of shares Statement of capital on 8 February 2016
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
17 Mar 2016 | SH08 | Change of share class name or designation | |
17 Mar 2016 | SH02 | Sub-division of shares on 8 February 2016 | |
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AD03 | Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
24 Feb 2016 | AD02 | Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
01 Feb 2016 | AP01 | Appointment of Judith Vezmar as a director on 21 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Paul Scott Harrison as a director on 21 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Ms Gillian Dawn Celia Kent as a director on 21 January 2016 | |
29 Jan 2016 | AP03 | Appointment of Amanda Jane Gradden as a secretary on 27 January 2016 | |
29 Jan 2016 | TM02 | Termination of appointment of Shanny Looi as a secretary on 27 January 2016 | |
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
14 Jan 2016 | AP01 | Appointment of Mr David Skipwith Pemsel as a director on 11 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Thomas Nicholas Hall as a director on 11 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Scott Edward Forbes as a director on 11 January 2016 |