PROJECT ARDENT BIDCO LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Statement of capital on 2025-04-08

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

23/11/2423 November 2024 Resolutions

View Document

14/11/2414 November 2024 Satisfaction of charge 142870800002 in full

View Document

13/11/2413 November 2024 Statement of capital on 2024-11-13

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

13/11/2413 November 2024

View Document

30/10/2430 October 2024 Registration of charge 142870800003, created on 2024-10-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Satisfaction of charge 142870800001 in full

View Document

09/04/249 April 2024 Registration of charge 142870800002, created on 2024-04-04

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2023-08-31 to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with updates

View Document

08/02/238 February 2023 Termination of appointment of Joseph Adam Connolly as a director on 2023-01-24

View Document

08/02/238 February 2023 Appointment of Mr Robert Alistair Willings as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-01-24

View Document

24/01/2324 January 2023 Secretary's details changed for Sherard Secretariat Services on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Sherard Secretariat Services as a secretary on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2023-01-24

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

05/01/235 January 2023 Appointment of Mr Jordan Lawrie as a director on 2022-12-30

View Document

05/01/235 January 2023 Appointment of Mr Joseph Adam Connolly as a director on 2022-12-30

View Document

04/01/234 January 2023 Registration of charge 142870800001, created on 2022-12-30

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