ART FROM A&K LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewRegistered 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

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

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

View Document

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

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM FLAT 9 TORRINGTON PARK LONDON N12 9TR ENGLAND

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED ART FROM ALEXANDER LTD CERTIFICATE ISSUED ON 15/11/20

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN VIJAY SOLANKI

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAHRRA

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR KIRAN VIJAY SOLANKI

View Document

12/11/2012 November 2020 CESSATION OF ALEXANDER MAHRRA AS A PSC

View Document

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 6, 39A GOLDERS GREEN ROAD LONDON NW11 8EE ENGLAND

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM FLAT 6, 39A GOLDERS GREEN ROAD LONDON NW11 8EE UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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