THE ARDENT PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Change of details for Mrs Elise Fitzgerald as a person with significant control on 2024-02-21

View Document

14/03/2414 March 2024 Director's details changed for Mrs Elise Fitzgerald on 2024-02-21

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from 50 Station Road Westgate-on-Sea Kent CT8 8QY England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MYBX LTD / 01/02/2019

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MYBX LTD / 01/02/2019

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MYBX LTD / 13/12/2019

View Document

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

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AJ ENGLAND

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MYBX LTD / 01/02/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF DENNIS FRANK WISE AS A PSC

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR PAUL FITZGERALD

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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