PER ARDUA ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Director's details changed for Mr Simon Geoffrey Lowndes on 2023-10-05

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/11/2330 November 2023 Appointment of Mrs Maaike Rebekka Kitsantas-Terpstra as a secretary on 2023-06-28

View Document

30/11/2330 November 2023 Appointment of Mr Harry James Hearn as a director on 2023-06-28

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr Simon Geoffrey Lowndes on 2022-09-23

View Document

08/03/238 March 2023 Director's details changed for Mrs Ebba Katherine Mitchell on 2022-08-02

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Alexander David Fisher Lunn as a director on 2022-07-07

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY LOWNDES / 15/08/2019

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY LOWNDES / 01/01/2019

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY LOWNDES / 01/01/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY LOWNDES / 01/01/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON NIGEL RICHARD HEARN / 01/01/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE FRANCIS RISSO-GILL / 01/01/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NIGEL RICHARD HEARN / 01/01/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FISHER LUNN / 01/01/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FISHER LUNN / 01/01/2018

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/1717 January 2017 22/11/16 STATEMENT OF CAPITAL GBP 10.00

View Document

17/01/1717 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 10.23

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ALEXANDER DAVID FISHER LUNN

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JAMES GEORGE FRANCIS RISSO-GILL

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SIMON GEOFFREY LOWNDES

View Document

11/12/1611 December 2016 ADOPT ARTICLES 22/11/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 SUB-DIVISION 28/09/09

View Document

17/07/1517 July 2015 ALTER ARTICLES 28/07/2009

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 07/03/11 FOR FORM AR01

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 07/03/15 FOR FORM AR01

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 07/03/12 FOR FORM AR01

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 07/03/15 FOR FORM AR01

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 07/03/10 FOR FORM AR01

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 07/03/14 FOR FORM AR01

View Document

24/03/1524 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN OXLEY

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED SIMON NIGEL RICHARD HEARN

View Document

07/03/087 March 2008 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