ART TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-01 with updates |
29/04/2529 April 2025 | Second filing of a statement of capital following an allotment of shares on 2024-04-02 |
16/04/2516 April 2025 | Second filing of Confirmation Statement dated 2024-04-01 |
15/04/2515 April 2025 | Statement of capital following an allotment of shares on 2024-04-06 |
15/04/2515 April 2025 | Second filing of Confirmation Statement dated 2021-04-13 |
15/04/2515 April 2025 | Second filing of Confirmation Statement dated 2023-04-01 |
15/04/2515 April 2025 | Second filing of a statement of capital following an allotment of shares on 2021-03-19 |
15/04/2515 April 2025 | Second filing of a statement of capital following an allotment of shares on 2022-04-06 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
31/10/2431 October 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-02 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-01 with updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-04-30 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Registered office address changed from Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG England to Arquen House 4-6 Spicer Street Spicer Street St. Albans Hertfordshire AL3 4PQ on 2024-03-27 |
05/06/235 June 2023 | Statement of capital following an allotment of shares on 2022-04-06 |
26/05/2326 May 2023 | Cancellation of shares. Statement of capital on 2021-03-19 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2021-03-19 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
30/03/2230 March 2022 | Micro company accounts made up to 2021-04-30 |
16/02/2216 February 2022 | Termination of appointment of Jeremy Oscar Somerville Hindle as a director on 2022-02-16 |
16/02/2216 February 2022 | Cessation of Jeremy Oscar Somerville Hindle as a person with significant control on 2022-02-16 |
10/01/2210 January 2022 | Registered office address changed from 20 Guildford Road Tunbridge Wells TN1 1SW England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 2022-01-10 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | Statement of capital following an allotment of shares on 2021-03-19 |
13/04/2113 April 2021 | Confirmation statement made on 2021-04-13 with updates |
16/04/2016 April 2020 | 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