AARDVARK COPY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/05/2431 May 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
23/01/2423 January 2024 | Registered office address changed from 8 8 School Lane Radford Semele Leamington Spa CV31 1TQ United Kingdom to The Old Coach House the Old Coach House Coventry Street Southam Warwickshire CV47 0EA on 2024-01-23 |
26/07/2326 July 2023 | Micro company accounts made up to 2023-04-05 |
20/07/2320 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
27/02/2227 February 2022 | Registered office address changed from 3 Arnills Way Arnills Way Kilsby Rugby CV23 8UY England to 8 8 School Lane Radford Semele Leamington Spa CV31 1TQ on 2022-02-27 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
02/02/222 February 2022 | Annual accounts for year ending 02 Feb 2022 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Micro company accounts made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/01/2116 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
10/01/2010 January 2020 | DISS40 (DISS40(SOAD)) |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/12/1931 December 2019 | FIRST GAZETTE |
27/10/1927 October 2019 | REGISTERED OFFICE CHANGED ON 27/10/2019 FROM 16 BANBURY ROAD SOUTHAM CV47 1HL ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
19/10/1819 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 7 MACKLEY WAY HARBURY LEAMINGTON SPA CV33 9NP ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
22/10/1722 October 2017 | REGISTERED OFFICE CHANGED ON 22/10/2017 FROM 3 ARNILLS WAY KILSBY RUGBY CV23 8UY ENGLAND |
21/02/1721 February 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 3 ARNILLS WAY ARNILLS WAY KILSBY RUGBY WARWICKSHIRE CV23 8UY ENGLAND |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 20 MILLFIELDS AVENUE RUGBY WARWICKSHIRE CV21 4HJ UNITED KINGDOM |
20/01/1620 January 2016 | 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