ARIADNE GALLERIES LIMITED

7 Savoy Court, London, WC2R 0EX, United Kingdom
StatusACTIVE
Company No.08632769
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months
JurisdictionEngland Wales

SUMMARY

ARIADNE GALLERIES LIMITED is an active private limited company with number 08632769. It was incorporated 10 years, 10 months ago, on 01 August 2013. The company address is 7 Savoy Court, London, WC2R 0EX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Torkom Demirjian

Change date: 2022-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Ara Demirjian

Change date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torkom Demirjian

Termination date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Torkom Demirjian

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Ara Demirjian

Change date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: James Torkom Demirjian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: 7 Savoy Court London WC2R 0EX

Old address: Hanover House 14 Hanover Square London W1S 1HP

Change date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 15 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Torkom Demirjian

Cessation date: 2018-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 15 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Torkom Demirjian

Cessation date: 2018-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 15 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Ara Demirjian

Cessation date: 2018-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 14 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-14

Psc name: Gregory Ara Demirjian

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-14

Officer name: Gregory Ara Demirjian

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Torkom Demirjian

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Torkom Demirjian

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Ara Demirjian

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACI INDUSTRIAL HOLDING LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:07960161
Status:ACTIVE
Category:Private Limited Company

B.M.B. FIBREGLASS FLAT ROOFS LIMITED

60 WEST NOOKS,YORK,YO32 3FD

Number:03220533
Status:ACTIVE
Category:Private Limited Company

D.B.S. SERVICES (NO. 3) LIMITED

SENTINEL HOUSE,DARLINGTON,DL1 4PT

Number:03093231
Status:ACTIVE
Category:Private Limited Company

GM GEOCONSULTING LTD

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC559508
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT STRUCTURAL DYNAMICS LIMITED

UNIT 8 CROESERW INDUSTRIAL ESTATE,PORT TALBOT,SA13 3PB

Number:10447282
Status:ACTIVE
Category:Private Limited Company

NETTLEFOLD GAYNER FOUNDATION

AVEBRICK HOUSE,PEWSEY,SN9 5NT

Number:07217252
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source