Advanced company searchLink opens in new window

ANCESTRY.COM UK (COMMERCE) LIMITED

Company number 06576240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Ms Susan Claire Moncur on 1 March 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
05 May 2021 AP01 Appointment of Mr Gregory Robert Packer as a director on 1 May 2021
05 May 2021 TM01 Termination of appointment of Carla Newell as a director on 1 May 2021
17 Dec 2020 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 4 December 2020
17 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 17 December 2020
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
11 Nov 2019 AP01 Appointment of Ms Susan Claire Moncur as a director on 29 October 2019
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
07 May 2018 PSC08 Notification of a person with significant control statement
07 May 2018 PSC09 Withdrawal of a person with significant control statement on 7 May 2018
29 Mar 2018 TM01 Termination of appointment of Bradley Rex Argent as a director on 29 March 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
04 Jan 2017 AD01 Registered office address changed from C/O 3rd Floor Waterfront Building Hammersmith Embankment Chancellors Rd Hammersmith London W6 9RU to 4th Floor, Strand Bridge House 138-142 the Strand London WC2R 1HH on 4 January 2017