AORTA THE HEART OF ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-02-27

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

19/11/2419 November 2024 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to The Chapel Hine Avenue Greylees Sleaford NG34 8ZW on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Ms Faridah Al Rashaid on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Ms Faridah Al Rashaid as a person with significant control on 2024-11-19

View Document

04/03/244 March 2024 Change of details for Ms Faridah Al Rashaid as a person with significant control on 2024-03-04

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

08/02/248 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-02-28

View Document

11/05/2311 May 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-05-11

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Director's details changed for Ms Faridah Al Rashaid on 2023-01-19

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/04/2126 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MS FARIDAH AL RASHAID / 06/07/2017

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/01/2027 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/04/199 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FARIDAH AL RASHAID / 06/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FARIDAH AL RASHAID / 01/04/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088781630001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 218678

View Document

08/08/148 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 127920

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FARIDAH AL RASHAID / 05/02/2014

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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