ARDOHR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Notification of Credec Group Limited as a person with significant control on 2025-03-28 |
31/05/2531 May 2025 | Cessation of Alexander Michael Meynell as a person with significant control on 2025-03-28 |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with updates |
28/03/2528 March 2025 | Accounts for a small company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-31 with updates |
01/06/241 June 2024 | Confirmation statement made on 2024-05-20 with updates |
15/03/2415 March 2024 | Accounts for a small company made up to 2023-06-30 |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2024-01-30 |
17/01/2417 January 2024 | Registered office address changed from 22 Baker Street Baker Street London W1U 3BW England to 22 Baker Street London W1U 3BW on 2024-01-17 |
17/01/2417 January 2024 | Registered office address changed from 31 Hill Street London W1J 5LS to 22 Baker Street Baker Street London W1U 3BW on 2024-01-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
28/03/2328 March 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Consolidation of shares on 2020-05-11 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
19/05/2219 May 2022 | Change of share class name or designation |
19/05/2219 May 2022 | Particulars of variation of rights attached to shares |
19/05/2219 May 2022 | Particulars of variation of rights attached to shares |
19/05/2219 May 2022 | Particulars of variation of rights attached to shares |
19/05/2219 May 2022 | Particulars of variation of rights attached to shares |
19/05/2219 May 2022 | Change of share class name or designation |
19/05/2219 May 2022 | Change of share class name or designation |
19/05/2219 May 2022 | Change of share class name or designation |
19/05/2219 May 2022 | Consolidation of shares on 2020-05-27 |
16/05/2216 May 2022 | Second filing of Confirmation Statement dated 2021-10-01 |
12/05/2212 May 2022 | Second filing of Confirmation Statement dated 2021-03-26 |
12/05/2212 May 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-31 |
11/05/2211 May 2022 | Second filing of a statement of capital following an allotment of shares on 2020-08-28 |
10/05/2210 May 2022 | Second filing of a statement of capital following an allotment of shares on 2020-05-11 |
09/05/229 May 2022 | Change of details for Alexander Michael Meynell as a person with significant control on 2020-08-28 |
09/02/229 February 2022 | Termination of appointment of Alexander William Balfour as a director on 2021-10-11 |
20/01/2220 January 2022 | Memorandum and Articles of Association |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Accounts for a small company made up to 2020-06-30 |
26/03/2126 March 2021 | Confirmation statement made on 2021-02-08 with updates |
25/03/2125 March 2021 | Statement of capital following an allotment of shares on 2020-08-28 |
06/08/206 August 2020 | Statement of capital following an allotment of shares on 2020-05-11 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
16/01/2016 January 2020 | ADOPT ARTICLES 31/07/2017 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
22/02/1922 February 2019 | 16/11/18 STATEMENT OF CAPITAL GBP 732753 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | 19/06/18 STATEMENT OF CAPITAL GBP 482753 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
15/01/1815 January 2018 | 12/01/18 STATEMENT OF CAPITAL GBP 162753 |
01/08/171 August 2017 | 24/07/17 STATEMENT OF CAPITAL GBP 92753 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | DIRECTOR APPOINTED CRAIG FARQUHAR EADIE |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/02/1411 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/02/1313 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/05/121 May 2012 | DIRECTOR APPOINTED ALEXANDER WILLIAM BALFOUR |
01/05/121 May 2012 | ADOPT ARTICLES 02/04/2012 |
30/04/1230 April 2012 | DIRECTOR APPOINTED JOSE MANUEL ARNAIZ DE CASTRO |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON HAMILTON |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL AINSCOUGH |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/129 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORSTERS SECRETARIES LIMITED / 09/02/2012 |
09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH AINSCOUGH / 09/02/2012 |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL MEYNELL / 09/02/2012 |
23/05/1123 May 2011 | SECOND FILING WITH MUD 08/02/11 FOR FORM AR01 |
23/05/1123 May 2011 | SECOND FILING FOR FORM CH01 |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MEYNELL / 17/01/2011 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CONRAN HAMILTON WATSON / 17/01/2011 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON CONRAN HAMILTON / 17/01/2011 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL MEYNELL / 17/01/2011 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1030 March 2010 | COMPANY NAME CHANGED INDEPENDENT TELECOMMUNICATIONS MANAGEMENT COMPANY LTD. CERTIFICATE ISSUED ON 30/03/10 |
30/03/1030 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1025 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MEYNELL / 18/07/2007 |
25/03/0825 March 2008 | DIRECTOR APPOINTED PAUL JOSEPH AINSCOUGH |
12/02/0812 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/03/0624 March 2006 | SECRETARY'S PARTICULARS CHANGED |
24/03/0624 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | LOCATION OF DEBENTURE REGISTER |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 67 GROSVENOR STREET, LONDON, W1K 3JN |
22/03/0622 March 2006 | LOCATION OF REGISTER OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/03/0417 March 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
02/06/032 June 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/03/0227 March 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
07/03/017 March 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
06/12/006 December 2000 | ADOPT ARTICLES 23/10/00 |
06/12/006 December 2000 | REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 38 HALSEY STREET, LONDON, SW3 2PT |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
04/04/004 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0015 March 2000 | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
11/02/0011 February 2000 | SECRETARY RESIGNED |
11/02/0011 February 2000 | NEW SECRETARY APPOINTED |
04/05/994 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
21/04/9921 April 1999 | RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS |
18/03/9818 March 1998 | RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS |
12/12/9712 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
05/09/975 September 1997 | NEW DIRECTOR APPOINTED |
08/04/978 April 1997 | RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS |
08/08/968 August 1996 | S386 DISP APP AUDS 25/07/96 |
18/07/9618 July 1996 | NC INC ALREADY ADJUSTED 02/07/96 |
08/07/968 July 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
08/07/968 July 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/07/968 July 1996 | £ NC 1000/30000 02/07/96 |
03/07/963 July 1996 | SECRETARY RESIGNED |
03/07/963 July 1996 | NEW SECRETARY APPOINTED |
19/02/9619 February 1996 | SECRETARY RESIGNED |
08/02/968 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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