Advanced company searchLink opens in new window

ARDENTA LIMITED

Company number 04181041

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)
13 Jul 2017 MR01 Registration of charge 041810410004, created on 7 July 2017
05 Jun 2017 MR04 Satisfaction of charge 041810410003 in full
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
12 Jan 2017 AA Accounts for a small company made up to 30 June 2016
11 Oct 2016 MR01 Registration of charge 041810410003, created on 6 October 2016
19 Jul 2016 AP03 Appointment of Mr Nigel Robert Fairhurst as a secretary on 15 July 2016
19 Jul 2016 TM02 Termination of appointment of Lynn Rochelle Spathas as a secretary on 15 July 2016
19 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016
19 Jul 2016 AD01 Registered office address changed from Saxon House Downside Sunbury-on-Thames Middlesex TW16 6RT to 21 Southampton Row London WC1B 5HA on 19 July 2016
19 Jul 2016 TM01 Termination of appointment of Scott Michael Hanson as a director on 15 July 2016
19 Jul 2016 TM01 Termination of appointment of Neil Charles Peter Truby as a director on 15 July 2016
19 Jul 2016 AP01 Appointment of Mr Nigel Robert Fairhurst as a director on 15 July 2016
19 Jul 2016 AP01 Appointment of Mr Michel Francois Robert as a director on 15 July 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1,176.1
01 Jul 2016 AA Accounts for a small company made up to 31 October 2015
31 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,134
04 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2015 AA Accounts for a small company made up to 31 October 2014
21 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,134.00
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
07 Apr 2015 AP03 Appointment of Mrs Lynn Rochelle Spathas as a secretary on 1 March 2015
07 Apr 2015 TM02 Termination of appointment of Neil Charles Peter Truby as a secretary on 1 March 2015
25 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000