- Company Overview for ASCENTIAL FINANCING LIMITED (09938180)
- Filing history for ASCENTIAL FINANCING LIMITED (09938180)
- People for ASCENTIAL FINANCING LIMITED (09938180)
- Charges for ASCENTIAL FINANCING LIMITED (09938180)
- More for ASCENTIAL FINANCING LIMITED (09938180)
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) |
---|---|---|---|
14 Feb 2025 | TM02 | Termination of appointment of Naomi Howden as a secretary on 1 February 2025 | |
14 Feb 2025 | AP04 | Appointment of Informa Cosec Limited as a secretary on 1 February 2025 | |
14 Feb 2025 | AP01 | Appointment of Mr Nicholas Michael Perkins as a director on 1 February 2025 | |
14 Feb 2025 | AP01 | Appointment of Mr Owen Richard O'hagan as a director on 1 February 2025 | |
14 Feb 2025 | AP01 | Appointment of Mr Simon Robert Bane as a director on 1 February 2025 | |
29 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 May 2024 | TM02 | Termination of appointment of Louise Meads as a secretary on 30 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
03 Apr 2024 | PSC05 | Change of details for Ascential Plc as a person with significant control on 25 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 25 March 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 | |
02 Jan 2024 | AP01 | Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 | |
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 17 November 2023
|
|
09 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
09 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
09 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2023 | SH19 |
Statement of capital on 21 August 2023
|
|
21 Aug 2023 | SH20 | Statement by Directors | |
21 Aug 2023 | CAP-SS | Solvency Statement dated 18/08/23 | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 18 August 2023
|
|
17 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
15 Nov 2022 | CH01 | Director's details changed for Mr Duncan Anthony Painter on 15 November 2022 |