- Company Overview for ARDES RESOURCING LIMITED (09497360)
- Filing history for ARDES RESOURCING LIMITED (09497360)
- People for ARDES RESOURCING LIMITED (09497360)
- Charges for ARDES RESOURCING LIMITED (09497360)
- More for ARDES RESOURCING LIMITED (09497360)
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 |