ARDES RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

08/01/258 January 2025 Registered office address changed from Eastgate House Eastgate Street Suite 4D Gloucester GL1 1PX England to 85 Great Portland Street London W1W 7LT on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Arthur Omondi Okungu as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Arthur Omondi Okungu on 2025-01-08

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

27/02/2427 February 2024 Change of details for Mr Arthur Omondi as a person with significant control on 2024-02-27

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Arthur Omondi Okungu on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from 50 Vassall Road London SW9 6HX England to Eastgate House Eastgate Street Suite 4D Gloucester GL1 1PX on 2023-08-23

View Document

04/07/234 July 2023 Registered office address changed from Unit 7 Overton Road Fairfax House London SW9 7JR England to 50 Vassall Road London SW9 6HX on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

05/11/225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094973600001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR OMONDI OKUNGU / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR OMONDI / 03/02/2020

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS ODHIAMBO

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ONYANGO ODHIAMBO / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ONYANGO ODHIAMBO / 06/06/2019

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM ARCH 39 NURSERY ROAD NURSERY ROAD LONDON SW9 8BP ENGLAND

View Document

01/06/191 June 2019 PSC'S CHANGE OF PARTICULARS / MR ARTHUR OMONDI / 01/06/2019

View Document

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

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 94 HALBUTT STREET DAGENHAM RM9 5AR ENGLAND

View Document

25/12/1725 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 206 CAPEL ROAD LONDON E12 5DB UNITED KINGDOM

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ONYANGO ODHIAMBO / 31/01/2016

View Document

19/03/1519 March 2015 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