Advanced company searchLink opens in new window

ASCENDUX LIMITED

Company number 10123317

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)
07 Jun 2022 TM01 Termination of appointment of Shanikumar Pravinbhai Patel as a director on 1 May 2022
07 Jun 2022 PSC07 Cessation of Shanikumar Pravinbhai Patel as a person with significant control on 1 May 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 Nov 2021 AD01 Registered office address changed from 15 15 Carlton Avenue London HA3 8AX England to 18a Chestnut Grove London HA0 2LX on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 236 Archway Road London N6 5AX England to 15 15 Carlton Avenue London HA3 8AX on 4 November 2021
07 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 AP01 Appointment of Mr Nishant Shashikant Modi as a director on 16 May 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 AD01 Registered office address changed from 513 Kingsbury Rd Kingsbury Road London NW9 9EG United Kingdom to 236 Archway Road London N6 5AX on 21 September 2017
15 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 13 April 2017 with updates
02 Aug 2017 PSC01 Notification of Shanikumar Pravinbhai Patel as a person with significant control on 14 April 2016
27 Nov 2016 TM01 Termination of appointment of Badri Parshad Upadhyay as a director on 27 November 2016
25 Aug 2016 CERTNM Company name changed royale express logistics LIMITED\certificate issued on 25/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
14 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-14
  • GBP 100