Advanced company searchLink opens in new window

ASCENT PUBLISHING LIMITED

Company number 02561341

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)
20 Feb 2019 MR04 Satisfaction of charge 025613410005 in full
25 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
15 May 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
15 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Apr 2018 MR01 Registration of charge 025613410006, created on 3 April 2018
07 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
26 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Jan 2018 AD04 Register(s) moved to registered office address Quay House the Ambury Bath Somerset BA1 1UA
11 Jan 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Future, Quay House the Ambury Bath BA1 1UA
08 Aug 2017 PSC05 Change of details for Centaur Communications Limited as a person with significant control on 1 August 2017
07 Aug 2017 MR01 Registration of charge 025613410005, created on 1 August 2017
03 Aug 2017 MR04 Satisfaction of charge 025613410004 in full
02 Aug 2017 AP03 Appointment of Mrs Penelope Anne Ladkin-Brand as a secretary on 1 August 2017
02 Aug 2017 AP01 Appointment of Mrs Penelope Anne Ladkin-Brand as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Oliver James Foster as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 1 August 2017
02 Aug 2017 AD01 Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Quay House the Ambury Bath Somerset BA1 1UA on 2 August 2017
02 Aug 2017 TM01 Termination of appointment of Andria Louise Vidler as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Linda Patricia Henworth Smith as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Swagatam Mukerji as a director on 1 August 2017
21 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
21 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
21 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
21 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16