Advanced company searchLink opens in new window

ARDVARNA INVESTMENT MANAGEMENT LIMITED

Company number 10530072

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)
25 Apr 2024 AD01 Registered office address changed from 2 Putney Hill London SW15 6AB England to 6 Stone Pine Road Bromham Bedford MK43 8GG on 25 April 2024
27 Feb 2024 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 2 Putney Hill London SW15 6AB on 27 February 2024
29 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 TM01 Termination of appointment of Helen Sinclair Joyce as a director on 7 September 2023
27 Jun 2023 CH01 Director's details changed for Mr Dermot James Joyce on 27 June 2023
27 Jun 2023 PSC04 Change of details for Mr Dermot James Joyce as a person with significant control on 27 June 2023
10 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
26 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 CH01 Director's details changed for Mrs Helen Sinclair Joyce on 28 July 2019
06 Sep 2019 CH01 Director's details changed for Mr Dermot James Joyce on 28 July 2019
06 Sep 2019 PSC04 Change of details for Mr Dermot James Joyce as a person with significant control on 28 July 2019
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
05 May 2017 AD01 Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017
25 Jan 2017 AP03 Appointment of Mr Martin John Trainer as a secretary on 25 January 2017
16 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-16
  • GBP 2