ASCEND DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

ASCEND DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09971953

Incorporation date

27/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citylabs 1.0 Nelson Street, Manchester M13 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2016)
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon20/12/2024
Termination of appointment of Eung Joon Jo as a director on 2024-12-06
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Change of details for Eungjoon Jo as a person with significant control on 2024-07-11
dot icon15/07/2024
Appointment of Dr Eung Joon Jo as a director on 2024-07-11
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/04/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Cessation of Heoncheol Jang as a person with significant control on 2022-01-01
dot icon05/04/2023
Notification of Eungjoon Jo as a person with significant control on 2022-01-01
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Termination of appointment of Eung Joon Jo as a director on 2020-06-09
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon12/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon12/02/2020
Notification of Heoncheol Jang as a person with significant control on 2019-07-27
dot icon12/02/2020
Cessation of Gigwang Bae as a person with significant control on 2019-07-27
dot icon12/02/2020
Notification of Gigwang Bae as a person with significant control on 2018-07-12
dot icon12/02/2020
Cessation of Joshua Kim as a person with significant control on 2018-07-12
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon15/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon15/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-31
dot icon15/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-05-25
dot icon05/02/2019
Termination of appointment of Emmanouil Raptakis as a director on 2019-01-31
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon01/03/2018
Notification of Joshua Kim as a person with significant control on 2017-11-14
dot icon01/03/2018
Withdrawal of a person with significant control statement on 2018-03-01
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon19/01/2018
Notification of a person with significant control statement
dot icon19/01/2018
Withdrawal of a person with significant control statement on 2018-01-19
dot icon10/01/2018
Resolutions
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon08/11/2017
Notification of a person with significant control statement
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon08/09/2017
Second filing of Confirmation Statement dated 26/01/2017
dot icon10/07/2017
Director's details changed for Eungjoon Jo on 2016-01-27
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Director's details changed for Dongyoung Lee on 2016-01-27
dot icon20/06/2017
Director's details changed for Emmanouil Raptakis on 2016-01-27
dot icon08/05/2017
Director's details changed for Dongyoung Lee on 2016-12-12
dot icon08/05/2017
Director's details changed for Eungjoon Jo on 2016-12-12
dot icon08/05/2017
Director's details changed for Emmanouil Raptakis on 2016-12-12
dot icon06/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon12/12/2016
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Citylabs 1.0 Nelson Street Manchester M13 9NQ on 2016-12-12
dot icon22/11/2016
Certificate of change of name
dot icon07/11/2016
Certificate of change of name
dot icon31/10/2016
Director's details changed for Dr Omar Belgacem on 2016-10-24
dot icon17/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-21
dot icon22/08/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon15/07/2016
Appointment of Dr Omar Belgacem as a director on 2016-07-12
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon27/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.01M
-
0.00
-
-
2022
15
-
-
0.00
-
-
2022
15
-
-
0.00
-
-

Employees

2022

Employees

15 Descended-25 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
27/01/2016 - Present
2432
Belgacem, Omar, Dr
Director
12/07/2016 - Present
-
Lee, Dong Young
Director
27/01/2016 - Present
-
Jo, Eung Joon, Dr
Director
27/01/2016 - 09/06/2020
-
Jo, Eung Joon, Dr
Director
11/07/2024 - 06/12/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCEND DIAGNOSTICS LIMITED

ASCEND DIAGNOSTICS LIMITED is an(a) Active company incorporated on 27/01/2016 with the registered office located at Citylabs 1.0 Nelson Street, Manchester M13 9NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCEND DIAGNOSTICS LIMITED?

toggle

ASCEND DIAGNOSTICS LIMITED is currently Active. It was registered on 27/01/2016 .

Where is ASCEND DIAGNOSTICS LIMITED located?

toggle

ASCEND DIAGNOSTICS LIMITED is registered at Citylabs 1.0 Nelson Street, Manchester M13 9NQ.

What does ASCEND DIAGNOSTICS LIMITED do?

toggle

ASCEND DIAGNOSTICS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does ASCEND DIAGNOSTICS LIMITED have?

toggle

ASCEND DIAGNOSTICS LIMITED had 15 employees in 2022.

What is the latest filing for ASCEND DIAGNOSTICS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-26 with no updates.