ARDUNI LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Registered office address changed from Suite a 1 Albyn Place Aberdeen AB10 1BR Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-10-18

View Document

18/10/2418 October 2024 Resolutions

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

07/05/247 May 2024 Secretary's details changed for Burnett & Reid Llp on 2024-05-01

View Document

03/05/243 May 2024 Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADS GISSELBAEK

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 23/10/14 STATEMENT OF CAPITAL GBP 50

View Document

07/09/157 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/157 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE ORTON

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870002

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870004

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870003

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870001

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870005

View Document

20/08/1420 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

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

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4019870005

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4019870004

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4019870003

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4019870002

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4019870001

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF UNITED KINGDOM

View Document

06/08/136 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LIVINGSTONE ORTON / 26/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS GISSELBAEK / 26/06/2012

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/06/1121 June 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