ARDENT DATA DYNAMICS LIMITED

Unit 8, Brunel Court Unit 8, Brunel Court, Northwich, CW9 7LP, United Kingdom
StatusACTIVE
Company No.10888165
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

ARDENT DATA DYNAMICS LIMITED is an active private limited company with number 10888165. It was incorporated 6 years, 10 months, 12 days ago, on 28 July 2017. The company address is Unit 8, Brunel Court Unit 8, Brunel Court, Northwich, CW9 7LP, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harrison Guy Cramer

Change date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harrison Guy Cramer

Notification date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Gerrard Leslie Henry

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerrard Leslie Henry

Cessation date: 2023-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Marshall

Cessation date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Marshall

Termination date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aimee Hulme

Appointment date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2020

Action Date: 05 May 2020

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2020-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerrard Leslie Henry

Notification date: 2020-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Marshall

Notification date: 2020-05-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 1,000 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: Jack Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: Gerrard Leslie Henry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELANEY CONSULT LIMITED

FLAT 5, LEXINGTON PLACE 765 FINCHLEY ROAD,LONDON,NW11 8DN

Number:09850004
Status:ACTIVE
Category:Private Limited Company

DJSTEWART ELECTRICS LTD

4 MINGLE PLACE,BO'NESS,EH51 9HX

Number:SC602607
Status:ACTIVE
Category:Private Limited Company

DRIFTAWAY405 LTD

SWANSLEY WOOD CAMBRIDGE ROAD,CAMBRIDGE,CB23 3PH

Number:10032423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NA&GOU LIMITED

140 BRYANSTON ROAD,SOLIHULL,B91 1BP

Number:11749884
Status:ACTIVE
Category:Private Limited Company

OMBRELLO SOLUTIONS LTD

12 APPOLD STREET,LONDON,EC2A 2AW

Number:11837084
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL BODY WORK LTD

UNIT 3,PRESTON,PR1 1RD

Number:11914165
Status:ACTIVE
Category:Private Limited Company

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