ARDENT CONSULTING LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Notification of George Kirwan as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

17/01/1617 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRWAN

View Document

13/01/1513 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS SUZANNE KIRWAN

View Document

01/01/131 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED GEORGE MARTIN KIRWAN

View Document

17/01/1217 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/01/119 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE KIRWAN

View Document

18/05/1018 May 2010 SECRETARY APPOINTED GEORGE KIRWAN

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DESMOND KIRWAN / 28/12/2009

View Document

28/12/0928 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 34 WATHEN ROAD DORKING SURREY RH4 1JY

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/11/0222 November 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