ARDENT FINANCIAL MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-12-13 |
21/12/2321 December 2023 | Registered office address changed from Burgh Lane Mattishall Dereham Norfolk NR20 3QU to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-12-21 |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Declaration of solvency |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
11/12/2311 December 2023 | Micro company accounts made up to 2023-11-30 |
06/12/236 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/11/2310 November 2023 | Change of details for Mr Ewan Douglas Scott Graham as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Notification of Nina Graham as a person with significant control on 2016-04-06 |
19/07/2319 July 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/07/1829 July 2018 | 29/07/18 STATEMENT OF CAPITAL GBP 105 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/07/133 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN DOUGLAS SCOTT GRAHAM / 31/03/2010 |
08/07/108 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
02/07/092 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/07/0624 July 2006 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: BANK CHAMBERS, MARKET PLACE NORWICH NORFOLK NR10 4JJ |
20/06/0620 June 2006 | RETURN MADE UP TO 22/05/06; NO CHANGE OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0615 February 2006 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 22/05/05; NO CHANGE OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | NEW SECRETARY APPOINTED |
09/06/039 June 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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