ARDENT MANAGEMENT NO.2 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 147a High Street Waltham Cross EN8 7AP to Galley House Moon Lane Barnet EN5 5YL on 2025-07-22

View Document

26/06/2526 June 2025 NewResolutions

View Document

26/06/2526 June 2025 NewAppointment of a voluntary liquidator

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

25/06/2525 June 2025 NewPrevious accounting period shortened from 2026-04-30 to 2025-06-23

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-06-23

View Document

23/06/2523 June 2025 NewAnnual accounts for year ending 23 Jun 2025

View Accounts

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Appointment of Mr Stuart Edward Cooper as a secretary on 2024-08-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Satisfaction of charge 093270700001 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Director's details changed for Mr Michael John Crowther on 2021-09-06

View Document

17/11/2117 November 2021 Change of details for Mr Michael John Crowther as a person with significant control on 2021-09-06

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CROWTHER

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COOPER

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 0.01

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 PREVEXT FROM 30/11/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 SUB-DIVISION 22/05/15

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/155 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 10.00

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MICHAEL JOHN CROWTHER

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR STUART EDWARD COOPER

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093270700001

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR STEPHEN GEOFFREY YATES

View Document

25/11/1425 November 2014 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