ARDITTI EXECUTIVE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/09/2426 September 2024 | Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 2024-09-26 |
26/09/2426 September 2024 | Director's details changed for Mr Richard Gomersall on 2024-09-26 |
26/09/2426 September 2024 | Director's details changed for Ms Suzanne Howard on 2024-09-26 |
26/09/2426 September 2024 | Change of details for Ms Suzanne Howard as a person with significant control on 2024-09-26 |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Director's details changed for Mr Richard Gomersall on 2023-10-30 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Director's details changed for Ms Suzanne Howard on 2023-01-25 |
26/01/2326 January 2023 | Change of details for Ms Suzanne Howard as a person with significant control on 2023-01-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with updates |
01/06/211 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE HOWARD / 12/03/2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MS SUZANNE HOWARD / 12/03/2020 |
18/05/2018 May 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/07/199 July 2019 | DIRECTOR APPOINTED MR RICHARD GOMERSALL |
20/06/1920 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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