ARDEJA TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

27/05/2527 May 2025 Satisfaction of charge 077738660002 in full

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Change of details for Mr Dakshesh Bhagwanji Parmar as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Dakshesh Bhagwanji Parmar on 2023-01-25

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 23500

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY SEMCHAND PARMAR

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SEMCHAND M PARMAR / 14/09/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSHESH BHAGWANJI PARMAR / 20/08/2014

View Document

03/10/143 October 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

03/10/143 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 1ST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP UNITED KINGDOM

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA UNITED KINGDOM

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DAKSHESH BHAGWANJI PARMAR

View Document

11/10/1111 October 2011 SECRETARY APPOINTED SEMCHAND M PARMAR

View Document

11/10/1111 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 999

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/09/1114 September 2011 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