ARDNAVE HOLDINGS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Appointment of Hampden Legal Plc as a secretary on 2023-12-04

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JULIAN NICHOLAS FITZALAN HOWARD / 14/02/2017

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 5 ROYAL EXCHANGE BUILDINGS LONDON EC3V 3NL

View Document

21/10/1521 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM WIGGLESWORTH HOUSE 69 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH

View Document

20/10/1520 October 2015 SUB-DIVISION 05/04/15

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 28/03/12 STATEMENT OF CAPITAL GBP 108

View Document

19/04/1219 April 2012 ADOPT ARTICLES 28/03/2012

View Document

19/04/1219 April 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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