AMMARRON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

04/12/244 December 2024 Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU United Kingdom to Suite 11 Woodland Place Hurricane Way Wickford SS11 8YB on 2024-12-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103735270001

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TARTEN

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLIE TARTEN

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSE TARTEN

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR TONI TARTEN-HUGHES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 CESSATION OF CHARLIE TARTEN AS A PSC

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR NICHOLAS TARTEN

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEANETTE LOWLEY

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE TARTEN

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MS ROSE TARTEN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR CHARLIE TARTEN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS TONI LOUISE TARTEN-HUGHES

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company