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)
05 Jul 2017 TM02 Termination of appointment of Grainne Brankin as a secretary on 30 June 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 CH01 Director's details changed for Mrs Andria Louise Gibb on 1 December 2016
10 Jan 2017 AP01 Appointment of Mr Swagatam Mukerji as a director on 1 October 2016
01 Sep 2016 AP01 Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016
02 Aug 2016 TM01 Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016
25 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
25 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
25 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
25 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
26 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
26 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
16 Jun 2015 MR01 Registration of charge 025613410004, created on 12 June 2015
20 Mar 2015 AD02 Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
15 Jan 2015 TM01 Termination of appointment of Peter Andrew Harris as a director on 31 October 2014
15 Jan 2015 TM01 Termination of appointment of Andrew Evans as a director on 25 September 2014
15 Jan 2015 TM01 Termination of appointment of Nicholas Noble as a director on 31 October 2014
05 Aug 2014 AP03 Appointment of Grainne Brankin as a secretary on 30 July 2014
05 Aug 2014 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014
04 Feb 2014 TM02 Termination of appointment of Claire Baty as a secretary
03 Feb 2014 AP03 Appointment of Matthew David Alexander Jones as a secretary