- Company Overview for ARDOUR WORLD LIMITED (04741345)
- Filing history for ARDOUR WORLD LIMITED (04741345)
- People for ARDOUR WORLD LIMITED (04741345)
- Charges for ARDOUR WORLD LIMITED (04741345)
- More for ARDOUR WORLD LIMITED (04741345)
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) |
---|---|---|---|
06 Apr 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from Grove House Lowlands Road Harrow on the Hill Middx HA1 3AW to Grove House 55 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 24 February 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
03 Mar 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AD01 | Registered office address changed from 55 Lowlands Road Grove House Harrow on the Hill Middlesex HA1 3AW to Grove House Lowlands Road Harrow on the Hill Middx HA1 3AW on 3 June 2015 | |
16 Apr 2015 | AAMD | Amended group of companies' accounts made up to 31 March 2014 | |
06 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Oct 2014 | MR01 | Registration of charge 047413450007, created on 14 October 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
01 May 2014 | AD01 | Registered office address changed from York House 8Th Floor Empire Way Wembley Middlesex HA9 0PA on 1 May 2014 | |
05 Feb 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Ashish Chaudhari on 22 April 2013 | |
23 Apr 2013 | CH03 | Secretary's details changed for Mr Ashish Chaudhari on 22 April 2013 | |
23 Apr 2013 | CH01 | Director's details changed for Mr Sundip Goyal on 22 April 2013 | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
26 Aug 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 May 2011 | CH03 | Secretary's details changed for Mr Ashish Chaudhari on 16 April 2010 | |
26 May 2011 | CH03 | Secretary's details changed for Mr Ashish Chaudhari on 16 April 2010 | |
26 May 2011 | CH01 | Director's details changed for Mr Ashish Chaudhari on 16 April 2010 | |
26 May 2011 | CH03 | Secretary's details changed for Mr Ashish Chaudhari on 16 April 2010 |