ARDENS-Q LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Second filing of Confirmation Statement dated 2024-12-16

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Change of details for Arden's Health Informatics Limited as a person with significant control on 2024-12-06

View Document

20/12/2420 December 2024 Cessation of Qmasters Medical Informatics Ltd as a person with significant control on 2024-12-06

View Document

05/12/245 December 2024 Registered office address changed from Unit 11, Oasis Business Park Stanton Harcourt Road Eynsham Witney OX29 4TP England to Springfield Cottage Long Close West Downton SP5 3HG on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Dr Stephanie Leanne Greville-Heygate as a director on 2024-12-03

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

13/11/2413 November 2024 Particulars of variation of rights attached to shares

View Document

11/11/2411 November 2024 Termination of appointment of Merlin George Colin Dunlop as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Miles Richard Alan Carter as a director on 2024-10-29

View Document

11/11/2411 November 2024 Change of details for Qmasters Medical Informatics Ltd as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Registration of charge 117303280001, created on 2024-10-30

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Director's details changed for Dr Nazmul Kamal on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Dr Robert Arden Greville-Heygate on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Miles Richard Alan Carter on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Merlin George Colin Dunlop on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Dr Nazmul Kamal on 2022-12-10

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

17/01/2317 January 2023 Change of details for Arden's Health Informatics Limited as a person with significant control on 2022-12-10

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

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

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 01/06/2020

View Document

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

View Accounts

27/01/2027 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHETAL SHETH

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 7 ABBERBURY ROAD OXFORD OX4 4ET UNITED KINGDOM

View Document

10/07/1910 July 2019 15/03/19 STATEMENT OF CAPITAL GBP 101

View Document

08/06/198 June 2019 ADOPT ARTICLES 15/03/2019

View Document

17/12/1817 December 2018 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