-
ASCENTIAL DORMANT LIMITED - 2nd Floor, 81-87 High Holborn, London, WC1V 6DF, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08256689
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor, 81-87 High Holborn
- London
- WC1V 6DF
- England 2nd Floor, 81-87 High Holborn, London, WC1V 6DF, England UK
Management
- Geschäftsführung
- GRADDEN, Amanda Jane
- THOMAS, Philip Owain
- Prokuristen
- MEADS, Louise
- HOWDEN, Naomi
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.10.2012
- Alter der Firma 2012-10-17 11 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Ascential Uk Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WGSN GROUP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-04-14
- Letzte Einreichung: 2024-03-31
-
ASCENTIAL DORMANT LIMITED Firmenbeschreibung
- ASCENTIAL DORMANT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08256689. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.10.2012 registriert. ASCENTIAL DORMANT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WGSN GROUP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer und 2 Prokuristen.Die Firma kann schriftlich über 2Nd Floor, 81-87 High Holborn erreicht werden.
Jetzt sichern ASCENTIAL DORMANT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ascential Dormant Limited - 2nd Floor, 81-87 High Holborn, London, WC1V 6DF, England, Grossbritannien
- 2012-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ASCENTIAL DORMANT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-26) - AD01
-
change-to-a-person-with-significant-control (2024-04-03) - PSC05
-
confirmation-statement-with-updates (2024-04-05) - CS01
-
certificate-change-of-name-company (2024-04-16) - CERTNM
-
appoint-person-director-company-with-name-date (2024-01-03) - AP01
-
termination-director-company-with-name-termination-date (2024-01-03) - TM01
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-06-27) - SH01
-
resolution (2023-06-27) - RESOLUTIONS
-
legacy (2023-06-27) - CAP-SS
-
legacy (2023-06-27) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2023-06-27) - SH19
-
confirmation-statement-with-no-updates (2023-04-17) - CS01
-
capital-cancellation-shares (2023-06-29) - SH06
-
resolution (2023-07-08) - RESOLUTIONS
-
legacy (2023-10-27) - GUARANTEE2
-
legacy (2023-10-27) - AGREEMENT2
-
legacy (2023-10-27) - PARENT_ACC
-
gazette-notice-compulsory (2023-11-28) - GAZ1
-
gazette-filings-brought-up-to-date (2023-11-29) - DISS40
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-16) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-20) - AA
-
legacy (2022-09-20) - PARENT_ACC
-
legacy (2022-09-20) - AGREEMENT2
-
legacy (2022-09-20) - GUARANTEE2
-
notification-of-a-person-with-significant-control (2022-08-08) - PSC02
-
cessation-of-a-person-with-significant-control (2022-08-08) - PSC07
-
change-to-a-person-with-significant-control (2022-06-28) - PSC05
keyboard_arrow_right 2021
-
legacy (2021-10-20) - GUARANTEE2
-
appoint-person-secretary-company-with-name-date (2021-10-22) - AP03
-
confirmation-statement-with-no-updates (2021-03-31) - CS01
-
accounts-with-accounts-type-full (2021-02-08) - AA
-
termination-secretary-company-with-name-termination-date (2021-08-17) - TM02
-
legacy (2021-11-15) - PARENT_ACC
-
legacy (2021-11-15) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-15) - AA
-
legacy (2021-11-05) - GUARANTEE2
keyboard_arrow_right 2020
-
legacy (2020-12-19) - GUARANTEE2
-
legacy (2020-12-19) - AGREEMENT2
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
-
legacy (2020-12-19) - PARENT_ACC
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-09) - AA
-
capital-allotment-shares (2019-10-23) - SH01
-
confirmation-statement-with-no-updates (2019-04-01) - CS01
-
capital-allotment-shares (2019-11-15) - SH01
-
resolution (2019-12-10) - RESOLUTIONS
-
resolution (2019-10-30) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-10) - CS01
-
accounts-with-accounts-type-full (2018-10-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
appoint-person-secretary-company-with-name-date (2017-02-10) - AP03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-18) - MR01
-
mortgage-satisfy-charge-full (2016-02-16) - MR04
keyboard_arrow_right 2015
-
resolution (2015-06-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
mortgage-satisfy-charge-full (2015-04-29) - MR04
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-08-06) - TM01
-
accounts-with-accounts-type-full (2014-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
termination-secretary-company-with-name (2014-02-03) - TM02
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-04) - AP01
-
certificate-change-of-name-company (2013-01-09) - CERTNM
-
appoint-person-director-company-with-name (2013-01-09) - AP01
-
termination-director-company-with-name (2013-01-10) - TM01
-
capital-allotment-shares (2013-01-25) - SH01
-
termination-director-company-with-name (2013-01-09) - TM01
-
resolution (2013-08-30) - RESOLUTIONS
-
certificate-change-of-name-company (2013-09-04) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
-
change-person-director-company-with-change-date (2013-12-16) - CH01
-
change-of-name-notice (2013-08-30) - CONNOT
keyboard_arrow_right 2012
-
legacy (2012-12-24) - MG01
-
resolution (2012-12-17) - RESOLUTIONS
-
termination-director-company-with-name (2012-12-12) - TM01
-
appoint-person-director-company-with-name (2012-12-04) - AP01
-
appoint-person-secretary-company-with-name (2012-12-04) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-11-08) - AD01
-
incorporation-company (2012-10-17) - NEWINC
-
change-account-reference-date-company-current-extended (2012-12-12) - AA01