ARIADNE GALLERIES LIMITED
Status | ACTIVE |
Company No. | 08632769 |
Category | Private Limited Company |
Incorporated | 01 Aug 2013 |
Age | 10 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Notification of a person with significant control statement
Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Jul 2014
Action Date: 01 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-01
Capital : 3 GBP
Documents
Incorporation company
Date: 01 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
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 |
AVEBRICK HOUSE,PEWSEY,SN9 5NT
Number: | 07217252 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |