Advanced company searchLink opens in new window

ARIADNE INSIGHT LIMITED

Company number 07843413

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)
21 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
04 Nov 2024 AP01 Appointment of Mr Graham James Denyer as a director on 18 October 2024
01 Nov 2024 AP01 Appointment of Mr David John Miller as a director on 18 October 2018
01 Nov 2024 TM01 Termination of appointment of Alastair Heyhoe Page as a director on 18 October 2024
28 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
26 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 June 2023
20 Apr 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Nov 2021 TM01 Termination of appointment of Guy Charles Kennedy Barnes as a director on 8 October 2021
11 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ England to 1 Vincent Square London SW1P 2PN on 8 October 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Feb 2020 TM01 Termination of appointment of Jonathan Mcinnes Glass as a director on 27 February 2020
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
02 Apr 2019 TM02 Termination of appointment of George Mcinnes Glass as a secretary on 1 April 2019
28 Mar 2019 AP01 Appointment of Mr Guy Charles Kennedy Barnes as a director on 20 March 2019
28 Mar 2019 AP01 Appointment of Mr Alastair Heyhoe Page as a director on 20 March 2019
14 Mar 2019 AD01 Registered office address changed from Mill House London Road Ryarsh West Malling Kent ME19 5AS to Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ on 14 March 2019
16 Jan 2019 AA Micro company accounts made up to 30 June 2018
18 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates