RALPH ARDILL CONSULTING LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1815 June 2018 APPLICATION FOR STRIKING-OFF

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

16/06/1516 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
6 BROUGHTON GARDENS
LONDON
N6 5RS

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLIER HOPKINS LLP / 08/07/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/118 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 04/01/11 STATEMENT OF CAPITAL GBP 1600

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLIER HOPKINS LLP / 08/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNALEX ARDILL / 08/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH ARDILL / 08/05/2010

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED THE BRAND EXPERIENCE CONSULTANCY LTD. CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 CHANGE OF NAME 29/03/2010

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY ANNALEX ARDILL

View Document

03/08/093 August 2009 SECRETARY APPOINTED HILLIER HOPKINS LLP

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 2.5 PULSE APARTMENTS 52 LYMINGTON ROAD LONDON NW6 1HQ

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information