Advanced company searchLink opens in new window

ARDOUR ENERGY LIMITED

Company number 10490854

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)
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