ARDONAGH MIDCO 3 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge 107351160022, created on 2025-05-15

View Document

21/05/2521 May 2025 Registration of charge 107351160021, created on 2025-05-15

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

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

View Document

12/02/2512 February 2025 Registration of charge 107351160019, created on 2025-02-10

View Document

12/02/2512 February 2025 Registration of charge 107351160020, 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

View Document

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

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024

View Document

12/08/2412 August 2024 Registration of charge 107351160018, created on 2024-08-07

View Document

12/08/2412 August 2024 Registration of charge 107351160017, 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

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 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

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

View Document

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

View Document

04/06/244 June 2024 Resolutions

View Document

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

View Document

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

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

04/03/244 March 2024 Registration of charge 107351160015, created on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 107351160013, created on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 107351160016, created on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 107351160012, created on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 107351160014, created on 2024-02-29

View Document

25/07/2325 July 2023 Registration of charge 107351160011, created on 2023-07-21

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/02/233 February 2023 Registration of charge 107351160010, 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 107351160009, created on 2022-09-25

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

26/04/2226 April 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

20/12/2120 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

20/12/2120 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

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 107351160008, created on 2021-10-01

View Document

13/07/2113 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-08-10

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 Statement of capital following an allotment of shares on 2020-08-10

View Document

10/08/2010 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 660730005.59

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107351160006

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107351160001

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107351160002

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107351160004

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107351160005

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107351160007

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / ARDONAGH MIDCO 2 PLC / 14/07/2020

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 GROUP OF COMPANIES' 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 107351160006

View Document

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

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / ARDONAGH MIDCO 2 PLC / 01/08/2019

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, 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

05/07/195 July 2019 GROUP OF COMPANIES' 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 MATTHIEU BOULANGER

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

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

05/02/195 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 587235200.59

View Document

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

View Document

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

View Document

04/01/194 January 2019 SECRETARY APPOINTED DEAN CLARKE

View Document

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

View Document

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

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107351160005

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107351160004

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

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 AUDITOR'S RESIGNATION

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, 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

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107351160003

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 DIRECTOR APPOINTED MR MATTHIEU YANN ARNAUD BOULANGER

View Document

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

View Document

17/11/1717 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107351160003

View Document

19/07/1719 July 2017 CESSATION OF NEVADA INVESTMENT HOLDINGS 3 LIMITED AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDONAGH MIDCO 2 PLC

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED KIRS MIDCO 3 PLC CERTIFICATE ISSUED ON 14/07/17

View Document

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

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107351160002

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR VAHE ALEX DOMBALAGIAN

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JOHN IVAN TINER

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PATRICK NOEL BUTLER

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS CHRISTINE ELAINE DANDRIDGE

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR FEILIM MACKLE

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR OLIVER JUHA MARKKU FEIX

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR SCOT FRENCH

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR DANIEL RYAN PIETRZAK

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR CLIVE BOUCH

View Document

23/06/1723 June 2017 22/06/17 STATEMENT OF CAPITAL GBP 520235200.59

View Document

23/06/1723 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 520235200.59

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107351160001

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 DIRECTOR APPOINTED MR. MARK STEPHEN MUGGE

View Document

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

View Document

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

View Document

19/05/1719 May 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/1719 May 2017 BALANCE SHEET

View Document

19/05/1719 May 2017 AUDITORS' STATEMENT

View Document

19/05/1719 May 2017 AUDITORS' REPORT

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 COMPANY NAME CHANGED NEVADA INVESTMENT HOLDINGS 4 LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

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

View Document

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

View Document

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

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

21/04/1721 April 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