Advanced company searchLink opens in new window

AMMONITE GROUP TRADING LIMITED

Company number 09513461

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)
13 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 May 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 102 Altitude Point Hampden Road London N8 0EJ on 20 May 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
23 Jan 2023 TM01 Termination of appointment of Philip Martin Marks as a director on 23 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 27 March 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 May 2020 CH01 Director's details changed for Philip Martin Marks on 15 May 2020
18 May 2020 AD01 Registered office address changed from 1st Floor 17 Wigmore Street London W1U 1PQ England to International House 24 Holborn Viaduct London EC1A 2BN on 18 May 2020
02 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/03/21
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 PSC07 Cessation of Philip Martin Marks as a person with significant control on 25 November 2019
28 Nov 2019 PSC07 Cessation of James Robert Proctor as a person with significant control on 25 November 2019
28 Nov 2019 PSC02 Notification of Ammonite Data Limited as a person with significant control on 25 November 2019
27 Nov 2019 AP01 Appointment of Mr Keith Bradley Robinson as a director on 25 November 2019
27 Nov 2019 TM01 Termination of appointment of James Robert Proctor as a director on 25 November 2019
29 May 2019 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1st Floor 17 Wigmore Street London W1U 1PQ on 29 May 2019
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 17 Wigmore Street London W1U 1PQ England to 1 Primrose Street London EC2A 2EX on 10 December 2018
13 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates