Advanced company searchLink opens in new window

ANCIENTTIOUS LTD

Company number 13026186

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
06 Nov 2023 AA Micro company accounts made up to 5 April 2023
09 May 2023 AD01 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 9 May 2023
16 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA Micro company accounts made up to 5 April 2022
21 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
13 Oct 2021 AA Micro company accounts made up to 5 April 2021
10 Apr 2021 AA01 Previous accounting period shortened from 30 November 2021 to 5 April 2021
22 Feb 2021 PSC07 Cessation of Jodine Lawrence as a person with significant control on 7 December 2020
18 Feb 2021 PSC01 Notification of Eryka Joie Abalos as a person with significant control on 7 December 2020
02 Feb 2021 TM01 Termination of appointment of Jodine Lawrence as a director on 7 December 2020
02 Feb 2021 AP01 Appointment of Ms Eryka Joie Abalos as a director on 7 December 2020
17 Dec 2020 AD01 Registered office address changed from 11 Blackford Street Birmingham B18 4BN England to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 17 December 2020
17 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted