ARIADNA CONCIERGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB UNITED KINGDOM

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MRS OLGA CULLINEY / 23/05/2020

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

23/05/2023 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CULLINEY / 23/05/2020

View Document

23/05/2023 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA CULLINEY / 23/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 13 RADNOR WALK LONDON SW3 4BP ENGLAND

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CULLINEY / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS OLGA CULLINEY / 05/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM CULLIPS HOUSE 4 NESBITTS ALLEY, HIGH STREET BARNET EN5 5XG

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS OLGA CULLINEY / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA CULLINEY / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CULLINEY / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CULLINEY / 08/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CULLINEY / 08/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA CULLINEY / 08/06/2015

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED CULLINEY & CO CONCIERGE LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

16/07/1416 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 110

View Document

17/06/1417 June 2014 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