ARDA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

17/07/2417 July 2024 Registration of charge 070600040009, created on 2024-07-16

View Document

22/05/2422 May 2024 Registration of charge 070600040008, created on 2024-05-16

View Document

25/04/2425 April 2024 Satisfaction of charge 3 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 2 in full

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 79 Fore Street London N18 2TW England to Unit 9 Angel Yard 34 Snell's Park Edmonton N18 2FD on 2023-11-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Registration of charge 070600040006, created on 2023-06-29

View Document

04/07/234 July 2023 Registration of charge 070600040007, created on 2023-06-29

View Document

15/03/2315 March 2023 Satisfaction of charge 070600040004 in full

View Document

13/03/2313 March 2023 Registration of charge 070600040005, created on 2023-03-09

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 24 BEDFORD ROW LONDON WC1R 4TQ UNITED KINGDOM

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

21/11/1721 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR OLGAN GUNDUZ / 06/03/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/161 December 2016 DISS40 (DISS40(SOAD))

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O ARDA PROPERTIES LTD 352 LORDSHIP LANE LONDON N17 7QX

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLGAN GUNDUZ / 01/10/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLGAN GUNDUZ / 19/01/2015

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 24 BEDFORD ROW LONDON WC1R 4TQ

View Document

17/03/1417 March 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070600040004

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

28/03/1328 March 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLGAN GUNDUZ / 01/01/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLGAN GUNDUZ / 01/01/2012

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 133A CITY ROAD LONDON EC1V 1JB UNITED KINGDOM

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

10/03/1110 March 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLGAN GUN / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR OLGAN GUN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/12/0911 December 2009 29/10/09 STATEMENT OF CAPITAL GBP 999

View Document

28/10/0928 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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