ART COLLECTOR LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Registered office address changed from Suite 224 28 Old Brompton Road London SW7 3SS to Patent House Spratts Factory Studio 7, Patent Houe 48 Morris Road London E14 6NU on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from Patent House Spratts Factory Studio 7, Patent Houe 48 Morris Road London E14 6NU England to Patent House Spratts Factory Studio 7, Patent House 48 Morris Road London E14 6NU on 2023-02-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/05/1318 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA BOOT

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MS AMANDA BOOT

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY GERALD WHEELER

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE TWOMEY / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM FLAT 1 24 WARRIOR SQUARE ST LEONARDS-ON-SEA EAST SUSSEX TN37 6BS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TWOMEY / 20/12/2008

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TWOMEY / 11/04/2008

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM WOOTTON MANOR FARMHOUSE FOLKINGTON POLEGATE EAST SUSSEX BN26 5RY

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 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