Advanced company searchLink opens in new window

ARDOCHY LIMITED

Company number 02743492

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)
05 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
05 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
07 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
04 Sep 2017 PSC04 Change of details for Mr John Oliver Nesbitt as a person with significant control on 17 December 2016
04 Sep 2017 PSC07 Cessation of Charles William Pinckney as a person with significant control on 17 December 2016
12 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
16 Oct 2015 AA Total exemption full accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
23 Jan 2015 TM01 Termination of appointment of Alfred William Buller as a director on 16 January 2015
18 Nov 2014 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014
01 Oct 2014 AA Total exemption full accounts made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
23 Oct 2013 AA Total exemption full accounts made up to 31 August 2013