ARDMORE GROUP LIMITED
Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-10-25 with no updates |
24/08/2424 August 2024 | Resolutions |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
22/08/2422 August 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Particulars of variation of rights attached to shares |
22/08/2422 August 2024 | Particulars of variation of rights attached to shares |
21/08/2421 August 2024 | Cessation of Patrick Joseph Byrne as a person with significant control on 2024-07-26 |
21/08/2421 August 2024 | Cessation of Cormac James Byrne as a person with significant control on 2024-07-26 |
21/08/2421 August 2024 | Termination of appointment of Patrick Joseph Byrne as a director on 2024-07-26 |
21/08/2421 August 2024 | Notification of Ardmore Group Holdings Ltd as a person with significant control on 2024-07-26 |
02/02/242 February 2024 | Group of companies' accounts made up to 2023-09-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
23/05/2323 May 2023 | Change of details for Mr Cormac James Byrne as a person with significant control on 2021-09-28 |
22/05/2322 May 2023 | Notification of Patrick Joseph Byrne as a person with significant control on 2016-10-07 |
22/05/2322 May 2023 | Change of details for Mr Cormac James Byrne as a person with significant control on 2016-10-07 |
22/05/2322 May 2023 | Change of details for Mr Cormac James Byrne as a person with significant control on 2021-09-28 |
03/02/233 February 2023 | Group of companies' accounts made up to 2022-09-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
04/02/224 February 2022 | Group of companies' accounts made up to 2021-09-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-15 with updates |
09/03/209 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
07/02/197 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
09/01/189 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BYRNE HOUSE JEFFREYS ROAD BRIMSDOWN ENFIELD MIDDLESEX EN3 7UB UNITED KINGDOM |
18/07/1718 July 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PATRICK JOSEPH BYRNE |
30/01/1730 January 2017 | 30/01/17 STATEMENT OF CAPITAL GBP 358956 |
08/12/168 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/12/167 December 2016 | 07/10/16 STATEMENT OF CAPITAL GBP 358776.00 |
16/09/1616 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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