AARDVARK ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Appointment of Mr Kalpesh Patel as a director on 2025-03-21 |
02/04/252 April 2025 | Cessation of Lisa Alison Jennifer De Costa as a person with significant control on 2025-01-07 |
02/04/252 April 2025 | Confirmation statement made on 2025-01-08 with updates |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-05 with updates |
22/12/2222 December 2022 | Change of details for Mr Nathaniel Jonathan Thomas Drysdale as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Registered office address changed from 8 Victoria Meadows Kings Bromley Burton-on-Trent Staffordshire DE13 7HL England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Nathaniel Jonathan Thomas Drysdale on 2022-12-21 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Change of details for Mr Nathaniel Jonathan Thomas Drysdale as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Nathaniel Jonathan Thomas Drysdale on 2022-12-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O NATHAN DRYSDALE 4 REDWING CLOSE HAMMERWICH BURNTWOOD STAFFORDSHIRE WS7 0LD UNITED KINGDOM |
05/01/155 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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