Advanced company searchLink opens in new window

ARDUA COMMUNICATION LIMITED

Company number 02877740

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)
28 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 AD01 Registered office address changed from Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN England to 19 North Street Ashford Kent TN24 8LF on 13 April 2021
16 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Apr 2020 AD01 Registered office address changed from Suite 3, Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ England to Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN on 19 April 2020
03 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
20 Nov 2019 AA Micro company accounts made up to 31 December 2018
13 Nov 2019 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Suite 3, Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ on 13 November 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
22 Nov 2017 AD02 Register inspection address has been changed from Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood Herts WD6 3FG England to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG
22 Nov 2017 PSC04 Change of details for Mrs Sally Anne Wilse as a person with significant control on 6 April 2016
22 Nov 2017 PSC04 Change of details for Mrs Sally Anne Wilse as a person with significant control on 6 April 2016
22 Nov 2017 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood Herts WD6 3FG
21 Nov 2017 PSC04 Change of details for Mrs Sally Anne Wilse as a person with significant control on 6 April 2016
21 Nov 2017 PSC04 Change of details for Mr George Nicolai Wilse as a person with significant control on 6 April 2016
21 Nov 2017 PSC04 Change of details for Mr Christian Wilse as a person with significant control on 6 April 2017
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates