Advanced company searchLink opens in new window

ANCIENT MATERIALS LTD

Company number 09816543

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)
04 Jul 2022 AD01 Registered office address changed from 3 the Kilns Rock House Lane Runfold Farnham GU10 1NP England to 1 1 Yew Tree Cottages Bramdean Alresford SO24 0JW on 4 July 2022
25 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 7 October 2021 with no updates
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2019 AD01 Registered office address changed from The Unit Green Lane Farnham Surrey GU9 9JJ to 3 the Kilns Rock House Lane Runfold Farnham GU10 1NP on 30 October 2019
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
22 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
30 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
05 Jul 2017 PSC04 Change of details for Mr John Wilkins as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 7 October 2016 with updates
03 Jul 2017 PSC01 Notification of John Wilkins as a person with significant control on 6 April 2016
13 Mar 2017 AD01 Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU United Kingdom to The Unit Green Lane Farnham Surrey GU9 9JJ on 13 March 2017
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 CH01 Director's details changed for Mr John Wilkinson on 3 December 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 1