AARDVARK EM LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Alan Erik Beech Taylor as a director on 2025-02-28

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from C/O Kirkness and Co 21 Silver Street Ottery St Mary Devon EX11 1DB to 21 21 Silver Street Ottery St Mary Devon EX11 1DB on 2024-10-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 DIRECTOR APPOINTED DR ALAN ERIK BEECH TAYLOR

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEANEY / 13/02/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLIE

View Document

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MAGNUS MOWAT

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STACE

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE STACE / 01/04/2010

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEANEY / 01/04/2010

View Document

08/03/118 March 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/09/0926 September 2009 SECRETARY APPOINTED NICHOLAS CHARLES LEANEY

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT PEARMUND

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BINNIE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 GBP NC 2000/2100 02/07/2007

View Document

02/06/082 June 2008 NC INC ALREADY ADJUSTED 02/07/07

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ANDREW OLIE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 £ NC 1000/2000 21/09/0

View Document

01/11/041 November 2004 NC INC ALREADY ADJUSTED 21/09/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED SPEED 6703 LIMITED CERTIFICATE ISSUED ON 26/01/98

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/11/9727 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company