ARTRANGE DATA LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-09-30 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from Dane House, 26 Taylor Road Aylesbury HP21 8DR England to DT4 9XL 41 Portmore Gardens Weymouth DT4 9XL on 2023-11-30

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 COMPANY RESTORED ON 08/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

15/01/1915 January 2019 STRUCK OFF AND DISSOLVED

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/10/1726 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

10/03/1410 March 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/02/131 February 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

09/01/139 January 2013 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 30/11/10 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH AVERY / 30/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/01/997 January 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/12/9730 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 66 NEW BOND STREET MAYFAIR LONDON W1Y 9DF

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 12 COX CLOSE SHENLEY RADLETT HERTFORDSHIRE WD7 9JQ

View Document

09/12/949 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94

View Document

09/12/949 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 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