AARDVARK EDITORIAL LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1228 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1121 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN SIDA LIMITED / 11/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NORRIS / 11/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 CHAMELEON HOUSE 3 REDENHALL ROAD HARLESTON NORFOLK IP20 9EN

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: G OFFICE CHANGED 21/09/04 MIDDLEGATE HOUSE FOXES LANE, MENDHAM HARLESTON NORFOLK IP20 0PE

View Document

06/07/046 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/10/99

View Document

07/07/997 July 1999 � NC 100/400 21/05/99

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: G OFFICE CHANGED 02/06/99 152/160 CITY ROAD LONDON EC1V 2NX

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 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