Advanced company searchLink opens in new window

ARDMORE GROUP LIMITED

Company number 10379475

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)
02 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
01 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
23 May 2023 PSC04 Change of details for Mr Cormac James Byrne as a person with significant control on 28 September 2021
22 May 2023 PSC04 Change of details for Mr Cormac James Byrne as a person with significant control on 28 September 2021
22 May 2023 PSC01 Notification of Patrick Joseph Byrne as a person with significant control on 7 October 2016
22 May 2023 PSC04 Change of details for Mr Cormac James Byrne as a person with significant control on 7 October 2016
03 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
30 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
04 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
19 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with updates
20 Apr 2021 AA Group of companies' accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
09 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
07 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
09 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
05 Oct 2017 AD01 Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB United Kingdom to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017
05 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
18 Jul 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr patrick joseph byrne
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 358,956
08 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 358,776.00
16 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 18/07/2017 as it was factually inaccurate or derived from something factually inaccurate