Advanced company searchLink opens in new window

ARDONAGH SERVICES LIMITED

Company number 07476462

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)
05 Oct 2021 MR01 Registration of charge 074764620009, created on 1 October 2021
05 Oct 2021 MR01 Registration of charge 074764620010, created on 1 October 2021
27 Jul 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
13 Aug 2020 AA Full accounts made up to 31 December 2019
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,739,091,933.68
30 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2020 MR04 Satisfaction of charge 074764620006 in full
23 Jul 2020 MR04 Satisfaction of charge 074764620007 in full
23 Jul 2020 MR04 Satisfaction of charge 074764620005 in full
15 Jul 2020 MR01 Registration of charge 074764620008, created on 14 July 2020
14 Jul 2020 PSC05 Change of details for Ardonagh Finco Plc as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
18 Jun 2020 MR01 Registration of charge 074764620007, created on 10 June 2020
22 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
12 Apr 2019 TM01 Termination of appointment of Matthew William Raino as a director on 1 April 2019
11 Apr 2019 TM01 Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 1 April 2019
11 Apr 2019 TM01 Termination of appointment of Christine Elaine Dandridge as a director on 1 April 2019
11 Apr 2019 TM01 Termination of appointment of Patrick Noel Butler as a director on 1 April 2019
11 Apr 2019 TM01 Termination of appointment of Clive Bouch as a director on 1 April 2019
11 Apr 2019 TM01 Termination of appointment of John Ivan Tiner as a director on 1 April 2019