AMMONITE PROJECTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/02/2514 February 2025 Statement of affairs

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Registered office address changed from 187 Petts Wood Road Orpington Kent BR5 1JZ to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-01-28

View Document

28/01/2528 January 2025 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/05/2418 May 2024 Director's details changed for Mr John Christopher Birdseye on 2024-05-08

View Document

18/05/2418 May 2024 Change of details for Mr John Christopher Birdseye as a person with significant control on 2024-05-08

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

11/08/2111 August 2021 Cessation of John Paul Barnes as a person with significant control on 2021-08-06

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

02/09/202 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

11/06/1811 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL BARNES / 07/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BIRDSEYE / 07/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BARNES / 31/01/2017

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH JUPP

View Document

02/10/122 October 2012 COMPANY NAME CHANGED EXTINGUISH THAT FLAME LTD CERTIFICATE ISSUED ON 02/10/12

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED JOHN CHRISTOPHER BIRDSEYE

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR JOHN PAUL BARNES

View Document

06/09/126 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPPARD

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY KEITH JUPP

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR KEITH JUPP

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 122 GLENFARG ROAD CATFORD LONDON SE6 1XJ

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 23/08/10 STATEMENT OF CAPITAL GBP 1014

View Document

25/08/1025 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM FIRST FLOOR 5 SHORNDEAN STREET CATFORD LONDON SE6 2EZ

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 30/07/2010

View Document

14/06/1014 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 414

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 803

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM FIRST FLOOR, 5 SHORNDEAN STREET CATFORD LONDON SE6 2EZ

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEPPARD / 07/08/2009

View Document

07/08/087 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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