ARIANA EXPLORATION & DEVELOPMENT LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

04/08/204 August 2020 AUDITOR'S RESIGNATION

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMET KERIM SENER / 12/08/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / ARIANA RESOURCES PLC / 24/07/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 25/02/2019

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 25/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BENEDICT PAYNE / 25/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMET KERIM SENER / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIANA RESOURCES PLC

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR WILLIAM JAMES BENEDICT PAYNE

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS

View Document

11/02/1411 February 2014 SECTION 519

View Document

04/02/144 February 2014 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 12/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMET KERIM SENER / 12/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY SPRIGGS / 12/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 12/09/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY APPOINTED MICHAEL JOHN DE VILLIERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY AHMET SENER

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY STEVEN POULTON

View Document

18/04/0818 April 2008 SECRETARY APPOINTED AHMET KERIM SENER

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MICHAEL JOHN DE VILLIERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW GRAINGER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN POULTON

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: RIDGEWAY HOUSE 1 HAGBOURNE ROAD DIDCOT OXFORDSHIRE OX11 8ER

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 AUDITOR'S RESIGNATION

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 3 DULAS CLOSE DIDCOT OXFORDSHIRE OX11 7LL

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED ARIANA RESOURCES LIMITED CERTIFICATE ISSUED ON 27/05/05

View Document

17/03/0517 March 2005 SHARES AGREEMENT OTC

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 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