ARDESIA DESIGN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2024-01-26

View Document

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

View Document

14/11/2314 November 2023 Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2023-11-13

View Document

07/11/237 November 2023 Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2023-11-07

View Document

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

View Document

02/11/232 November 2023 Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2023-11-02

View Document

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

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GHISLAINE MARIE ROUVEURE / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE GHISLAINE MARIE ROUVEURE / 30/01/2020

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

08/12/158 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264A BELSIZE ROAD LONDON NW6 4BT

View Document

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

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURENCE GHISLAINE MARIE ROUVEURE / 28/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO COSTA

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

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

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Registered office address changed from , 111 High Street, Edgware, Middlesex, HA8 7DB on 2012-08-08

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GHISLAINE MARIE ROUVEURE / 01/01/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO GAETANO COSTA / 01/01/2011

View Document

27/04/1127 April 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FLAT 8 108 LISSON GROVE LONDON NW1 6LR

View Document

14/09/1014 September 2010 Registered office address changed from , Flat 8 108 Lisson Grove, London, NW1 6LR on 2010-09-14

View Document

26/05/1026 May 2010 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