ANCIENT PIT LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Secretary's details changed for Mrs Stephanie Maffey on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Stuart Everett on 2022-05-09

View Document

10/05/2210 May 2022 Change of details for Fan Film Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom to Quarry Bank View 3 Wingfield Crescent Harpur Hill Buxton Derbyshire SK17 9GY on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Simon Ian Weitzman on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Stuart Everett on 2022-05-10

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/09/1917 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1915 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 85

View Document

15/08/1915 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 82.5

View Document

15/08/1915 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 83.75

View Document

12/08/1912 August 2019 STATEMENT BY DIRECTORS

View Document

12/08/1912 August 2019 SOLVENCY STATEMENT DATED 08/07/19

View Document

12/08/1912 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 80

View Document

26/07/1926 July 2019 REDUCE ISSUED CAPITAL 16/07/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 SUB-DIVISION 14/04/19

View Document

27/04/1927 April 2019 SUB DIVISION 15/04/2019

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR SIMON IAN WEITZMAN

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAN FILM LIMITED

View Document

26/10/1726 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1726 October 2017 CESSATION OF STUART EVERETT AS A PSC

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE MAFFEY / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVERETT / 30/01/2017

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 140 PLOMER AVENUE HODDESDON HERTS. EN11 9FS

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ETHER GROUP LIMITED


  • 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