ART EXPLORATION CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewApplication to strike the company off the register

View Document

09/05/259 May 2025 Termination of appointment of David Anthony Neal Anfam as a director on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Kieran Darius Savak Burge as a director on 2025-05-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/08/2420 August 2024 Annual accounts for year ending 20 Aug 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O OFFICE A/X1 15-17 CALEDONIAN ROAD LONDON N1 9DX

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY FREDERICK BEARMAN

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BEARMAN

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/04/1610 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/05/1319 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM NO 9 MARINA 1 10 NEW WHARF ROAD LONDON N1 9RT

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HARBIG

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM PAUL HARBIG / 30/03/2012

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MR FREDERICK BEARMAN

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/05/1015 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

15/05/1015 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR WILLIAM PAUL HARBIG / 14/04/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALFRED BEARMAN / 14/04/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY NEAL ANFAM / 14/04/2010

View Document

26/01/1026 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 56 PEMBURY ROAD TONBRIDGE KENT TN9 2JG

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: REEVES & NEYLAN BELL HOUSE, BELL ROAD SITTINGBOURNE KENT ME10 4DH

View Document

29/06/9929 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 ALTER MEM AND ARTS 29/04/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED SPEED 7632 LIMITED CERTIFICATE ISSUED ON 22/06/99

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/04/998 April 1999 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