ARDESIA DESIGN LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2024-01-26 |
26/01/2426 January 2024 | Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Registered office address changed from 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL England to Flat C, 2B Shrewsbury Mews London W2 5PN on 2024-01-26 |
14/11/2314 November 2023 | Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2023-11-13 |
07/11/237 November 2023 | Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2023-11-07 |
07/11/237 November 2023 | Registered office address changed from 13, 2nd Floor St. Swithin's Lane London EC4N 8AL England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-07 |
02/11/232 November 2023 | Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2023-11-02 |
02/11/232 November 2023 | Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 13, 2nd Floor St. Swithin's Lane London EC4N 8AL on 2023-11-02 |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Micro company accounts made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
13/04/2113 April 2021 | Registered office address changed from , 1 College Yard 56 Winchester Avenue, London, NW6 7UA to Flat C, 2B Shrewsbury Mews London W2 5PN on 2021-04-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GHISLAINE MARIE ROUVEURE / 30/01/2020 |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE GHISLAINE MARIE ROUVEURE / 30/01/2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264A BELSIZE ROAD LONDON NW6 4BT |
27/11/1427 November 2014 | Registered office address changed from , 264a Belsize Road, London, NW6 4BT to Flat C, 2B Shrewsbury Mews London W2 5PN on 2014-11-27 |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURENCE GHISLAINE MARIE ROUVEURE / 28/11/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO COSTA |
22/11/1322 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | Registered office address changed from , 111 High Street, Edgware, Middlesex, HA8 7DB on 2012-08-08 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB |
07/06/127 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
01/06/111 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GHISLAINE MARIE ROUVEURE / 01/01/2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO GAETANO COSTA / 01/01/2011 |
27/04/1127 April 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FLAT 8 108 LISSON GROVE LONDON NW1 6LR |
14/09/1014 September 2010 | Registered office address changed from , Flat 8 108 Lisson Grove, London, NW1 6LR on 2010-09-14 |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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