- Company Overview for AMMONYTE HOLDINGS LIMITED (13498238)
- Filing history for AMMONYTE HOLDINGS LIMITED (13498238)
- People for AMMONYTE HOLDINGS LIMITED (13498238)
- Charges for AMMONYTE HOLDINGS LIMITED (13498238)
- More for AMMONYTE HOLDINGS LIMITED (13498238)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 31 July 2023 | |
29 Apr 2024 | MR01 | Registration of charge 134982380003, created on 29 April 2024 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
17 Apr 2023 | MR01 | Registration of charge 134982380001, created on 13 April 2023 | |
17 Apr 2023 | MR01 | Registration of charge 134982380002, created on 13 April 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Jason Mark Ledwidge as a person with significant control on 12 July 2022 | |
20 Aug 2022 | PSC04 | Change of details for Mr Glenton Mcfarlane as a person with significant control on 12 July 2022 | |
20 Aug 2022 | PSC04 | Change of details for Mr Jason Mark Ledwidge as a person with significant control on 12 July 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
11 Jul 2022 | PSC01 | Notification of Glenton Mcfarlane as a person with significant control on 7 July 2021 | |
11 Jul 2022 | PSC01 | Notification of Jason Mark Ledwidge as a person with significant control on 7 July 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 26 Cheviot Close Worthing BN13 2LL on 5 July 2022 | |
07 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-07
|