ART FROM A&K LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Registered office address changed from PO Box 4385 11994242 - Companies House Default Address Cardiff CF14 8LH to 20 Wantage Road Northampton NN1 4th on 2025-07-23 |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
14/06/2514 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
02/06/252 June 2025 | |
02/06/252 June 2025 | |
02/06/252 June 2025 | Registered office address changed to PO Box 4385, 11994242 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02 |
22/04/2522 April 2025 | Registered office address changed from A7 Hagley Road Birmingham B16 9NS England to 88-92 John Bright Street Birmingham B1 1BN on 2025-04-22 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Micro company accounts made up to 2022-05-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM FLAT 9 TORRINGTON PARK LONDON N12 9TR ENGLAND |
15/11/2015 November 2020 | COMPANY NAME CHANGED ART FROM ALEXANDER LTD CERTIFICATE ISSUED ON 15/11/20 |
13/11/2013 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN VIJAY SOLANKI |
12/11/2012 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAHRRA |
12/11/2012 November 2020 | DIRECTOR APPOINTED MR KIRAN VIJAY SOLANKI |
12/11/2012 November 2020 | CESSATION OF ALEXANDER MAHRRA AS A PSC |
11/11/2011 November 2020 | DISS40 (DISS40(SOAD)) |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
10/11/2010 November 2020 | FIRST GAZETTE |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 6, 39A GOLDERS GREEN ROAD LONDON NW11 8EE ENGLAND |
31/10/2031 October 2020 | REGISTERED OFFICE CHANGED ON 31/10/2020 FROM FLAT 6, 39A GOLDERS GREEN ROAD LONDON NW11 8EE UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/1914 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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