Advanced company searchLink opens in new window

ARIADNE COMPUTER SYSTEMS LIMITED

Company number 03518334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2024 AP01 Appointment of Mr Mark David Grafton as a director on 23 September 2024
23 Sep 2024 AP01 Appointment of Ms Else Christina Hamilton as a director on 23 September 2024
24 May 2024 DISS40 Compulsory strike-off action has been discontinued
23 May 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
02 Feb 2023 TM01 Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023
16 Jan 2023 AD01 Registered office address changed from 10-12 Eastcheap First Floor London Greater London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 16 January 2023
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Jul 2022 MR04 Satisfaction of charge 035183340002 in full
26 Jul 2022 MR04 Satisfaction of charge 035183340003 in full
08 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
08 Mar 2022 PSC05 Change of details for Miller Technology Limited as a person with significant control on 4 January 2021
03 Dec 2021 MR01 Registration of charge 035183340003, created on 26 November 2021
25 Nov 2021 AD01 Registered office address changed from 10-12 First Floor Eastcheap London Greater London EC3M 1AJ England to 10-12 Eastcheap First Floor London Greater London EC3M 1AJ on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from 340 Gray's Inn Road London WC1X 8BG England to 10-12 First Floor Eastcheap London Greater London EC3M 1AJ on 25 November 2021
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20