- Company Overview for ARDENT IFA LIMITED (06014584)
- Filing history for ARDENT IFA LIMITED (06014584)
- People for ARDENT IFA LIMITED (06014584)
- Charges for ARDENT IFA LIMITED (06014584)
- More for ARDENT IFA LIMITED (06014584)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
30 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
03 Jun 2024 | MR04 | Satisfaction of charge 060145840003 in full | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
25 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
25 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Christopher John Tordoff as a director on 1 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mrs Elain Hughes as a director on 1 April 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Gary O'brien on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Mark Anthony Fisher on 2 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
03 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
22 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Mark Anthony Fisher on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Gary O'brien on 23 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 24 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
29 Jan 2020 | TM01 | Termination of appointment of Michael Carlton Oglesby as a director on 19 December 2019 | |
13 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2019
|
|
10 Jan 2020 | SH03 | Purchase of own shares. | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates |