ARDENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/07/242 July 2024 Full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Registration of charge 056460110006, created on 2024-04-16

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

10/04/2310 April 2023 Termination of appointment of Alison Hunter as a director on 2023-04-06

View Document

28/03/2328 March 2023 Full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-09-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056460110005

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056460110004

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056460110003

View Document

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 51

View Document

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 07/02/18

View Document

27/02/1827 February 2018 REDUCTION OF SHARE PREMIUM 07/02/2018

View Document

27/02/1827 February 2018 STATEMENT BY DIRECTORS

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/03/1328 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1328 March 2013 SUB-DIVISION 14/02/13

View Document

28/03/1328 March 2013 ADOPT ARTICLES 14/02/2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR DANIEL MICHAEL BRUNT

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED ALISON HUNTER

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH CROWTHER / 01/12/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY LUCY CROWTHER

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

20/09/0620 September 2006 MEMORANDUM OF ASSOCIATION

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED ARDENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

21/08/0621 August 2006 SHARES AGREEMENT OTC

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION

View Document

16/08/0616 August 2006 SHARES AGREEMENT OTC

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: UNIT 3 BECKLANDS CLOSE BAR LANE, ROECLIFFE YORK NORTH YORKSHIRE YO51 9LS

View Document

06/12/056 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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