ARDEN INFORMATION TECHNOLOGY LIMITED
Company number 04745648
- Company Overview for ARDEN INFORMATION TECHNOLOGY LIMITED (04745648)
- Filing history for ARDEN INFORMATION TECHNOLOGY LIMITED (04745648)
- People for ARDEN INFORMATION TECHNOLOGY LIMITED (04745648)
- Charges for ARDEN INFORMATION TECHNOLOGY LIMITED (04745648)
- More for ARDEN INFORMATION TECHNOLOGY LIMITED (04745648)
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) |
---|---|---|---|
12 Oct 2018 | TM02 | Termination of appointment of Enterprise Company Secretarial Limited as a secretary on 1 October 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 316-318, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW to C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottingham NG13 8AP on 22 November 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
03 Apr 2017 | MR01 | Registration of charge 047456480002, created on 31 March 2017 | |
13 Mar 2017 | MR01 | Registration of charge 047456480001, created on 9 March 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | TM01 | Termination of appointment of Richard Everingham Green as a director on 15 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | AP04 | Appointment of Enterprise Company Secretarial Limited as a secretary on 11 May 2016 | |
13 May 2016 | TM02 | Termination of appointment of C & H Consultancy Services Limited as a secretary on 11 May 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
07 Apr 2015 | AD01 | Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT to 316-318, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 7 April 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of Karen Green as a director | |
12 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |