Advanced company searchLink opens in new window

FB AMMONITE LIMITED

Company number 09316917

Filter by category

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)
24 Mar 2022 AP01 Appointment of Mr Neil Andrew Spreadbury as a director on 15 March 2022
02 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
07 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
06 Dec 2021 AA Group of companies' accounts made up to 28 March 2021
10 Sep 2021 PSC07 Cessation of Ares Management, L.P. as a person with significant control on 3 September 2021
09 Sep 2021 PSC02 Notification of Hempel Decorative Paints Ltd as a person with significant control on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of Martha Shaffer Wikstrom as a director on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of Charles Richard Arklay Steel as a director on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of Joshua Schulman as a director on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of Jordan Michael Smith as a director on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of David Irwin Ricanati as a director on 3 September 2021
03 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with updates
30 Nov 2020 SH06 Cancellation of shares. Statement of capital on 23 October 2020
  • GBP 5,961.334
18 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Nov 2020 AP01 Appointment of Mr Jordan Michael Smith as a director on 2 November 2020
05 Nov 2020 TM01 Termination of appointment of Eddie Sholto Douglas as a director on 2 November 2020
17 Sep 2020 SH20 Statement by Directors
17 Sep 2020 SH19 Statement of capital on 17 September 2020
  • GBP 5,988.062
17 Sep 2020 CAP-SS Solvency Statement dated 17/09/20
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem reserve 17/09/2020
06 Aug 2020 AA Group of companies' accounts made up to 29 March 2020
17 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 5,988.062
31 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2018
  • GBP 6,093.447