ARDENTSTONE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from Typhoon Building Oakcroft Road Chessington Chessington Surrey KT9 1RH to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2025-02-27

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Change of name notice

View Document

26/07/2426 July 2024 Certificate of change of name

View Document

12/07/2412 July 2024 Secretary's details changed for Mr Mark Julian Hugo Holden on 2024-07-09

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Mark Julian Hugo Holden on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Mark Julian Hugo Holden on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Ultimate Capital Funding Ltd as a person with significant control on 2024-07-09

View Document

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

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of Palinda Samarasinghe as a director on 2022-09-30

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED ULTIMATE OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066371830001

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 COMPANY NAME CHANGED ULTIMATE CAPITAL LTD CERTIFICATE ISSUED ON 06/05/14

View Document

06/05/146 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN HUGO HOLDEN / 05/07/2012

View Document

06/08/136 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JULIAN HUGO HOLDEN / 05/07/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PALINDA SAMARASINGHE

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED GL50 LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

07/07/117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/07/1012 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 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