ARTISTIC TRIMS LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Return of final meeting in a members' voluntary winding up

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-11-10

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

28/11/2228 November 2022 Declaration of solvency

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

15/11/2215 November 2022 Registered office address changed from Aston House 77 Upper Trinity Street Bordesley Birmingham B9 4EG to Emerad House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2022-11-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 100

View Document

11/03/2011 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

11/03/2011 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 50

View Document

10/03/2010 March 2020 SOLVENCY STATEMENT DATED 10/03/20

View Document

10/03/2010 March 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

10/03/2010 March 2020 STATEMENT BY DIRECTORS

View Document

10/03/2010 March 2020 ADOPT ARTICLES 09/03/2020

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 50

View Document

09/03/209 March 2020 REDUCE ISSUED CAPITAL 09/03/2020

View Document

09/03/209 March 2020 SOLVENCY STATEMENT DATED 09/03/20

View Document

09/03/209 March 2020 STATEMENT BY DIRECTORS

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PARDEEP BAGGA / 31/03/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / RANDEEP KUMAR BAGGA / 31/03/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANDEEP KUMAR BAGGA / 31/03/2014

View Document

10/09/1410 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

30/08/9130 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company