ASCENT FUNDING LIMITED

07814409
7 ST JAMES SQUARE MANCHESTER M2 6XX

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 8 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2023 accounts Annual Accounts 8 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 8 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 9 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 9 Buy now
21 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2019 mortgage Registration of a charge 54 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 10 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 10 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Paul Edward Mitchell) 2 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Gary Scott Lederberg) 2 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Eugene Barry Esterkin) 2 Buy now
13 Mar 2018 officers Change of particulars for secretary (Mr Gary Scott Lederberg) 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 accounts Annual Accounts 10 Buy now
03 Jun 2016 annual-return Annual Return 7 Buy now
04 May 2016 accounts Annual Accounts 3 Buy now
05 Oct 2015 mortgage Registration of a charge 43 Buy now
24 Jun 2015 annual-return Annual Return 7 Buy now
06 Jun 2015 accounts Annual Accounts 3 Buy now
08 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 May 2015 capital Return of Allotment of shares 4 Buy now
14 Nov 2014 annual-return Annual Return 6 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 officers Change of particulars for secretary (Mr Gary Scott Lederberg) 1 Buy now
19 Dec 2013 officers Change of particulars for director (Mr Gary Scott Lederberg) 2 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
22 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
24 Jan 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Oct 2011 incorporation Incorporation Company 22 Buy now