ARDA SOLUTIONS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIARHEI SADOUSKI

View Document

27/07/2027 July 2020 CESSATION OF SIARHEI SADOUSKI AS A PSC

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIARHEI SADOUSKI

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIARHEI SADOUSKI / 23/12/2019

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RYVKIN / 23/12/2019

View Document

20/07/2020 July 2020 SECOND FILED SH01 - 23/12/19 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED SIARHEI SADOUSKI

View Document

30/12/1930 December 2019 23/12/19 STATEMENT OF CAPITAL GBP 15000

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RYVKIN / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 44 ALDSWORTH CLOSE LONDON W9 2RB UNITED KINGDOM

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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