AMMONITE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 102 Altitude Point Hampden Road London N8 0EJ on 2023-06-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Termination of appointment of Philip Martin Marks as a director on 2023-01-23

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 17 1ST FLOOR 17 WIGMORE STREET LONDON W1U 1PQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CESSATION OF JAMES ROBERT PROCTOR AS A PSC

View Document

28/11/1928 November 2019 CESSATION OF PHILIP MARTIN MARKS AS A PSC

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMONITE DATA LIMITED

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR KEITH BRADLEY ROBINSON

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PROCTOR

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM, PO BOX W1U 1PQ, 2ND FLOOR 17 WIGMORE STREET, LONDON, ENGLAND

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MARTIN MARKS / 04/04/2017

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT PROCTOR / 04/04/2017

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PROCTOR / 26/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM, 1ST FLOOR 17 WIGMORE STREET, LONDON, W1U 1PQ, ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM, 9 1ST FLOOR, WIGMORE STREET, LONDON, ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM, 1ST FLOOR WIGMORE STREET, LONDON, W1U 1PQ, ENGLAND

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM, 9 APPOLD STREET AMMONITE GROUP, MINDSPACE, 9 APPOLD STREET, LONDON, EC2A 2AP, ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM, 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MARTIN MARKS / 01/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT PROCTOR / 01/04/2019

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MARTIN MARKS / 01/04/2019

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM, 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM, 17 1ST FLOOR, 17 WIGMORE STREET, LONDON, W1U 1PQ, ENGLAND

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT PROCTOR / 01/04/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT PROCTOR / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM, 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM, WEWORK 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM, 17 WIGMORE STREET, LONDON, W1U 1PQ, ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM, PO BOX EC2A 2EX, WEWORK 1 PRIMROSE STREET, LONDON, ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM, PO BOX EC2A 2EX, WEWORK, 1 PRIMROSE ST, LONDON WEWORK, 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 COMPANY NAME CHANGED AMMONITE (RECRUITMENT) GROUP LIMITED CERTIFICATE ISSUED ON 29/03/17

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084734920001

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM, 10 MARGARET STREET, LONDON, W1W 8RL

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN MARKS / 02/05/2015

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PROCTOR / 02/05/2015

View Document

02/05/152 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, 3RD FLOOR, CROWN HOUSE 151 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LG

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED CONNEXUS SEARCH LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

08/05/148 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PROCTOR / 19/11/2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR PHILIP MARTIN MARKS

View Document

11/04/1311 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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