Advanced company searchLink opens in new window

ARDONAGH MIDCO 2 PLC

Company number 10679958

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 May 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 CH01 Director's details changed for Mr Scot French on 1 December 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 688,884,876.7
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 678,095,255.06
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 675,464,806.6
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 669,464,806.6
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 660,730,005.6
23 Jul 2020 MR04 Satisfaction of charge 106799580001 in full
23 Jul 2020 MR04 Satisfaction of charge 106799580002 in full
23 Jul 2020 MR04 Satisfaction of charge 106799580003 in full
21 Jul 2020 MR01 Registration of charge 106799580005, created on 14 July 2020
21 Jul 2020 MR01 Registration of charge 106799580006, created on 14 July 2020
15 Jul 2020 MR01 Registration of charge 106799580004, created 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
02 Jul 2020 AA Full accounts made up to 31 December 2019
18 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 MR01 Registration of charge 106799580003, created on 10 June 2020
08 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
01 Aug 2019 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 1 August 2019
04 Jul 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 TM01 Termination of appointment of Matthew William Raino as a director on 11 June 2019
20 Jun 2019 TM01 Termination of appointment of Christine Elaine Dandridge as a director on 11 June 2019