AMMONOID CONSULTING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/04/2423 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Change of details for Mrs Deborah Leisk as a person with significant control on 2020-06-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

17/01/2217 January 2022 Notification of Justin Leisk as a person with significant control on 2020-06-24

View Document

22/11/2122 November 2021 Change of details for Mrs Deborah Leisk as a person with significant control on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Mr Justin Leisk on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Mrs Deb Leisk on 2021-11-17

View Document

22/11/2122 November 2021 Change of details for a person with significant control

View Document

12/10/2112 October 2021 Director's details changed for Mrs Deb Leisk on 2021-10-01

View Document

12/10/2112 October 2021 Change of details for a person with significant control

View Document

11/10/2111 October 2021 Director's details changed for Mr Justin Leisk on 2021-10-01

View Document

11/10/2111 October 2021 Change of details for Mrs Deborah Leisk as a person with significant control on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 2

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 ADOPT ARTICLES 24/06/2020

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JUSTIN LEISK

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/11/1915 November 2019 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 57A CHURCH STREET LYME REGIS DORSET DT7 3DA UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/01/1916 January 2019 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