Advanced company searchLink opens in new window

AMMO (COMMERCIAL) LIMITED

Company number 09903574

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)
12 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
20 Dec 2022 MR01 Registration of charge 099035740001, created on 20 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 PSC04 Change of details for Mr Adam Bonner Clark as a person with significant control on 11 August 2022
11 Aug 2022 PSC04 Change of details for Mr Adam Bonner Clark as a person with significant control on 11 August 2022
23 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
04 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
26 Jan 2017 AP01 Appointment of Mr Adam Bonner Clark as a director on 13 January 2017
26 Jan 2017 TM01 Termination of appointment of John Michael Johnson as a director on 13 January 2017
26 Jan 2017 TM01 Termination of appointment of William Henry Michael Hoyland as a director on 13 January 2017
26 Jan 2017 TM02 Termination of appointment of William Henry Michael Hoyland as a secretary on 13 January 2017
25 Jan 2017 AD01 Registered office address changed from Riversdale Market Street Hoyland Barnsley South Yorkshire S74 9QR England to St Johns Chambers Love Street Chester CH1 1QN on 25 January 2017
04 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted