ART DECODESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Secretary's details changed for Johnsona and Co Accountants Ltd on 2023-02-27 |
| 02/03/232 March 2023 | Registered office address changed from C/O Johnson and Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire CB7 5HE to C/O Johnson and Co Accountants Ltd 9 New Cheveley Road Newmarket CB8 8BG on 2023-03-02 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 02/03/232 March 2023 | Registered office address changed from C/O Johnson and Co Accountants Ltd 9 New Cheveley Road Newmarket CB8 8BG England to C/O Johnson and Co Accountants Ltd 9 New Cheveley Road Newmarket CB8 8BG on 2023-03-02 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/04/156 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/03/1426 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/03/1330 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 30/03/1330 March 2013 | REGISTERED OFFICE CHANGED ON 30/03/2013 FROM C/O NIGEL JOHNSON 30A HIGH STREET SOHAM ELY CAMBRIDGESHIRE CB7 5HE ENGLAND |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY NIGEL JOHNSON |
| 18/06/1218 June 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 18/06/1218 June 2012 | CORPORATE SECRETARY APPOINTED JOHNSONA AND CO ACCOUNTANTS LTD |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/04/1119 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SUSAN WRIGHT / 01/02/2010 |
| 01/06/101 June 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 25A EAST FEN COMMON, SOHAM ELY CAMBRIDGESHIRE CB7 5JH |
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/05/087 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
| 29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/08/0617 August 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/06/0530 June 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
| 10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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