ARDENTA NETWORKS LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1619 October 2016 APPLICATION FOR STRIKING-OFF

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY LYNN SPATHAS

View Document

20/07/1620 July 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
SAXON HOUSE DOWNSIDE
SUNBURY-ON-THAMES
MIDDLESEX
TW16 6RT

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT

View Document

20/07/1620 July 2016 SECRETARY APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL TRUBY

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR COSTANDINOS SPATHAS

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT HANSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MRS LYNN ROCHELLE SPATHAS

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES PETER TRUBY / 01/02/2012

View Document

28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COSTANDINOS SPATHAS / 01/11/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL HANSON / 01/02/2012

View Document

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

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / COSTANDINOS SPATHAS / 05/09/2012

View Document

27/06/1227 June 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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