PER ARDUA GROUP LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/01/2422 January 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Registered office address changed from 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG to C/O Begbies Traynor (Central) Llp, 3rd Floor, Castlemead Lower Castle Street Bristol BS1 3AG on 2023-11-09

View Document

15/06/2315 June 2023 Registered office address changed from 6 Martens Close Shrivenham Swindon SN6 8BA England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-06-15

View Document

15/06/2315 June 2023 Declaration of solvency

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/03/2329 March 2023 Notification of Jill Kirk as a person with significant control on 2017-05-25

View Document

13/12/2213 December 2022 Registered office address changed from Unit 29C Shrivenham Hundred Business Park Majors Road, Watchfield Swindon SN6 8TZ England to 6 Martens Close Shrivenham Swindon SN6 8BA on 2022-12-13

View Document

07/12/227 December 2022 Satisfaction of charge 107900530001 in full

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

01/03/221 March 2022 Particulars of variation of rights attached to shares

View Document

01/03/221 March 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/12/2029 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

18/04/1818 April 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM UNIT 29C MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ ENGLAND

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM UNIT 30C SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ UNITED KINGDOM

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107900530001

View Document

25/05/1725 May 2017 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