Advanced company searchLink opens in new window

ARDES RESOURCING LIMITED

Company number 09497360

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)
27 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
27 Feb 2024 PSC04 Change of details for Mr Arthur Omondi as a person with significant control on 27 February 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CH01 Director's details changed for Mr Arthur Omondi Okungu on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from 50 Vassall Road London SW9 6HX England to Eastgate House Eastgate Street Suite 4D Gloucester GL1 1PX on 23 August 2023
04 Jul 2023 AD01 Registered office address changed from Unit 7 Overton Road Fairfax House London SW9 7JR England to 50 Vassall Road London SW9 6HX on 4 July 2023
14 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
05 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
20 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 MR01 Registration of charge 094973600001, created on 3 April 2020
05 Feb 2020 CH01 Director's details changed for Mr Arthur Omondi Okungu on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Arthur Omondi on 3 February 2020
04 Feb 2020 TM01 Termination of appointment of Dennis Onyango Odhiambo as a director on 3 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 CH01 Director's details changed for Mr Dennis Onyango Odhiambo on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Dennis Onyango Odhiambo on 6 June 2019
01 Jun 2019 PSC04 Change of details for Mr Arthur Omondi as a person with significant control on 1 June 2019
01 Jun 2019 AD01 Registered office address changed from Arch 39 Nursery Road Nursery Road London SW9 8BP England to Unit 7 Overton Road Fairfax House London SW9 7JR on 1 June 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
15 Dec 2018 AA Micro company accounts made up to 31 March 2018