ARDMORE GROUP LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Particulars of variation of rights attached to shares

View Document

22/08/2422 August 2024 Particulars of variation of rights attached to shares

View Document

21/08/2421 August 2024 Cessation of Patrick Joseph Byrne as a person with significant control on 2024-07-26

View Document

21/08/2421 August 2024 Cessation of Cormac James Byrne as a person with significant control on 2024-07-26

View Document

21/08/2421 August 2024 Termination of appointment of Patrick Joseph Byrne as a director on 2024-07-26

View Document

21/08/2421 August 2024 Notification of Ardmore Group Holdings Ltd as a person with significant control on 2024-07-26

View Document

02/02/242 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

23/05/2323 May 2023 Change of details for Mr Cormac James Byrne as a person with significant control on 2021-09-28

View Document

22/05/2322 May 2023 Notification of Patrick Joseph Byrne as a person with significant control on 2016-10-07

View Document

22/05/2322 May 2023 Change of details for Mr Cormac James Byrne as a person with significant control on 2016-10-07

View Document

22/05/2322 May 2023 Change of details for Mr Cormac James Byrne as a person with significant control on 2021-09-28

View Document

03/02/233 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

04/02/224 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

09/03/209 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

07/02/197 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BYRNE HOUSE JEFFREYS ROAD BRIMSDOWN ENFIELD MIDDLESEX EN3 7UB UNITED KINGDOM

View Document

18/07/1718 July 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PATRICK JOSEPH BYRNE

View Document

30/01/1730 January 2017 30/01/17 STATEMENT OF CAPITAL GBP 358956

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/167 December 2016 07/10/16 STATEMENT OF CAPITAL GBP 358776.00

View Document

16/09/1616 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