ARDOHR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Notification of Credec Group Limited as a person with significant control on 2025-03-28

View Document

31/05/2531 May 2025 Cessation of Alexander Michael Meynell as a person with significant control on 2025-03-28

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

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

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Consolidation of shares on 2020-05-11

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Particulars of variation of rights attached to shares

View Document

19/05/2219 May 2022 Particulars of variation of rights attached to shares

View Document

19/05/2219 May 2022 Particulars of variation of rights attached to shares

View Document

19/05/2219 May 2022 Particulars of variation of rights attached to shares

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Consolidation of shares on 2020-05-27

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2021-10-01

View Document

12/05/2212 May 2022 Second filing of Confirmation Statement dated 2021-03-26

View Document

12/05/2212 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-31

View Document

11/05/2211 May 2022 Second filing of a statement of capital following an allotment of shares on 2020-08-28

View Document

10/05/2210 May 2022 Second filing of a statement of capital following an allotment of shares on 2020-05-11

View Document

09/05/229 May 2022 Change of details for Alexander Michael Meynell as a person with significant control on 2020-08-28

View Document

09/02/229 February 2022 Termination of appointment of Alexander William Balfour as a director on 2021-10-11

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-06-30

View Document

26/03/2126 March 2021 Confirmation statement made on 2021-02-08 with updates

View Document

25/03/2125 March 2021 Statement of capital following an allotment of shares on 2020-08-28

View Document

06/08/206 August 2020 Statement of capital following an allotment of shares on 2020-05-11

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

16/01/2016 January 2020 ADOPT ARTICLES 31/07/2017

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 16/11/18 STATEMENT OF CAPITAL GBP 732753

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 482753

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 162753

View Document

01/08/171 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 92753

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 DIRECTOR APPOINTED CRAIG FARQUHAR EADIE

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 DIRECTOR APPOINTED ALEXANDER WILLIAM BALFOUR

View Document

01/05/121 May 2012 ADOPT ARTICLES 02/04/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED JOSE MANUEL ARNAIZ DE CASTRO

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HAMILTON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL AINSCOUGH

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORSTERS SECRETARIES LIMITED / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH AINSCOUGH / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL MEYNELL / 09/02/2012

View Document

23/05/1123 May 2011 SECOND FILING WITH MUD 08/02/11 FOR FORM AR01

View Document

23/05/1123 May 2011 SECOND FILING FOR FORM CH01

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MEYNELL / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CONRAN HAMILTON WATSON / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON CONRAN HAMILTON / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL MEYNELL / 17/01/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED INDEPENDENT TELECOMMUNICATIONS MANAGEMENT COMPANY LTD. CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MEYNELL / 18/07/2007

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PAUL JOSEPH AINSCOUGH

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 67 GROSVENOR STREET, LONDON, W1K 3JN

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ADOPT ARTICLES 23/10/00

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 38 HALSEY STREET, LONDON, SW3 2PT

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 S386 DISP APP AUDS 25/07/96

View Document

18/07/9618 July 1996 NC INC ALREADY ADJUSTED 02/07/96

View Document

08/07/968 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/07/968 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 £ NC 1000/30000 02/07/96

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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