- Company Overview for ASCENT ACQUISITIONS GROUP LTD (14927296)
- Filing history for ASCENT ACQUISITIONS GROUP LTD (14927296)
- People for ASCENT ACQUISITIONS GROUP LTD (14927296)
- Charges for ASCENT ACQUISITIONS GROUP LTD (14927296)
- More for ASCENT ACQUISITIONS GROUP LTD (14927296)
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) |
---|---|---|---|
20 Jan 2025 | CERTNM |
Company name changed ascent advisory group LTD\certificate issued on 20/01/25
|
|
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
03 Jul 2024 | MR01 | Registration of charge 149272960001, created on 2 July 2024 | |
25 Mar 2024 | PSC01 | Notification of Fergus Charles Prutton as a person with significant control on 5 October 2023 | |
14 Feb 2024 | AP01 | Appointment of Mr Fergus Charles Prutton as a director on 5 October 2023 | |
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 5 October 2023
|
|
28 Nov 2023 | PSC01 | Notification of Tim Chadwick as a person with significant control on 5 October 2023 | |
28 Nov 2023 | PSC04 | Change of details for Leigh Roberts as a person with significant control on 5 October 2023 | |
27 Nov 2023 | AP01 | Appointment of Mr Tim Chadwick as a director on 5 October 2023 | |
27 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 5 October 2023
|
|
21 Nov 2023 | AD01 | Registered office address changed from 24 the Broadway Nantwich Cheshire CW5 6JH United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 21 November 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
09 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-09
|