ARDONAGH MIDCO 2 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registration of charge 106799580020, created on 2025-05-15

View Document

14/04/2514 April 2025 Director's details changed for Mr Shant Babikian on 2025-04-09

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

25/02/2525 February 2025 Registration of charge 106799580019, created on 2025-02-10

View Document

17/02/2517 February 2025 Registration of charge 106799580017, created on 2025-02-10

View Document

17/02/2517 February 2025 Registration of charge 106799580018, created on 2025-02-10

View Document

12/02/2512 February 2025 Registration of charge 106799580016, created on 2025-02-10

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2024-10-11

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Statement of capital on 2024-09-27

View Document

27/09/2427 September 2024

View Document

12/08/2412 August 2024 Registration of charge 106799580015, created on 2024-08-07

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

04/06/244 June 2024 Re-registration of Memorandum and Articles

View Document

04/06/244 June 2024 Re-registration from a public company to a private limited company

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2023-02-02

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2023-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

07/03/247 March 2024 Registration of charge 106799580012, created on 2024-02-29

View Document

07/03/247 March 2024 Registration of charge 106799580013, created on 2024-02-29

View Document

07/03/247 March 2024 Registration of charge 106799580014, created on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 106799580011, created on 2024-02-29

View Document

23/12/2323 December 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Registration of charge 106799580010, created on 2023-07-21

View Document

14/07/2314 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

03/02/233 February 2023 Registration of charge 106799580009, created on 2023-01-31

View Document

09/11/229 November 2022 Appointment of Mr Martyn Scrivens as a director on 2022-10-21

View Document

28/09/2228 September 2022 Registration of charge 106799580008, created on 2022-09-25

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Termination of appointment of Dean Clarke as a secretary on 2022-02-22

View Document

25/02/2225 February 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

05/10/215 October 2021 Registration of charge 106799580007, created on 2021-10-01

View Document

20/08/2020 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 675464806.6

View Document

19/08/2019 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 669464806.6

View Document

10/08/2010 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 660730005.6

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106799580001

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106799580003

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106799580002

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106799580006

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106799580005

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106799580004

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 1 MINSTER COURT LONDON EC3R 7AA UNITED KINGDOM

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106799580003

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 ADOPT ARTICLES 18/05/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 55 BISHOPSGATE LONDON EC2N 3AS ENGLAND

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAINO

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR FEILIM MACKLE

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR AURELIO CUSARO

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DANDRIDGE

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU BOULANGER

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

05/02/195 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 587235200.6

View Document

17/01/1917 January 2019 ADOPT ARTICLES 20/12/2018

View Document

04/01/194 January 2019 SECRETARY APPOINTED DEAN CLARKE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GOURIET

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MS DIANE COUGILL

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106799580002

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR GEOFFREY COSTERTON GOURIET

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 AUDITOR'S RESIGNATION

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MATTHEW WILLIAM RAINO

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER FEIX

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR AURELIO CUSARO

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL PIETRZAK

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR MATTHIEU YANN ARNAUD BOULANGER

View Document

17/11/1717 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED KIRS MIDCO 2 PLC CERTIFICATE ISSUED ON 14/07/17

View Document

06/07/176 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 263234722.80

View Document

06/07/176 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 520235200.60

View Document

30/06/1730 June 2017 ADOPT ARTICLES 24/05/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR SCOT FRENCH

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR CLIVE BOUCH

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MRS CHRISTINE ELAINE DANDRIDGE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR JOHN IVAN TINER

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR FEILIM MACKLE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR OLIVER JUHA MARKKU FEIX

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR DANIEL RYAN PIETRZAK

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR VAHE ALEX DOMBALAGIAN

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR PATRICK NOEL BUTLER

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106799580001

View Document

22/06/1722 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 0.02

View Document

09/06/179 June 2017 ADOPT ARTICLES 24/05/2017

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR AURELIO CUSARO

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAINO

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR. MARK STEPHEN MUGGE

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR. DAVID CHRISTOPHER ROSS

View Document

19/05/1719 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1719 May 2017 REREG PRI TO PLC; RES02 PASS DATE:19/05/2017

View Document

19/05/1719 May 2017 AUDITORS' REPORT

View Document

19/05/1719 May 2017 AUDITORS' STATEMENT

View Document

19/05/1719 May 2017 BALANCE SHEET

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED NEVADA INVESTMENT HOLDINGS 3 LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

19/05/1719 May 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

19/05/1719 May 2017 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/1719 May 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM DEVONSHIRE HOUSE 4TH FLOOR ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

20/03/1720 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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