- Company Overview for ARDOUR ENERGY LIMITED (10490854)
- Filing history for ARDOUR ENERGY LIMITED (10490854)
- People for ARDOUR ENERGY LIMITED (10490854)
- More for ARDOUR ENERGY LIMITED (10490854)
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) |
---|---|---|---|
09 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
04 Sep 2023 | AD01 | Registered office address changed from PO Box Ardour 6 Queen St Queen Street Huddersfield HD1 2SQ England to 6 Queen Street Huddersfield HD1 2SQ on 4 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ England to PO Box Ardour 6 Queen St Queen Street Huddersfield HD1 2SQ on 1 September 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
16 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Dec 2021 | PSC04 | Change of details for Ms Sopna Miah as a person with significant control on 24 February 2021 | |
02 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
13 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | AD01 | Registered office address changed from Rozel Turners Hill Road East Grinstead RH19 4LX United Kingdom to PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ on 24 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Sopna Miah as a person with significant control on 22 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of George Major as a person with significant control on 31 January 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of George Major as a director on 1 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Ms Sopna Miah as a director on 1 February 2021 | |
17 Feb 2021 | AP04 | Appointment of Helix Agencies Ltd as a secretary on 1 February 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS02 | Withdraw the company strike off application | |
23 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 7 December 2018 |