Advanced company searchLink opens in new window

AMMIQUE LIMITED

Company number 04999119

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)
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
30 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 109.2766
24 Dec 2019 CH01 Director's details changed for Mr Anthony Jon Greenhalgh on 24 December 2019
21 Nov 2019 TM01 Termination of appointment of Richard Thomas Hadwin as a director on 15 November 2019
01 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 18/12/2018
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 18/12/18 Statement of Capital gbp 105.2272
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 01/11/2019.
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 105.2272
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 SH02 Sub-division of shares on 5 April 2018
26 Apr 2018 SH08 Change of share class name or designation
24 Apr 2018 SH06 Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 88.00
24 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 SH03 Purchase of own shares.
19 Apr 2018 AP01 Appointment of Mr Richard Thomas Hadwin as a director on 9 April 2018
19 Apr 2018 TM01 Termination of appointment of Simon John Curry as a director on 31 March 2018