ART WORKS MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/241 April 2024 Termination of appointment of Salah Idhad as a secretary on 2022-06-24

View Document

01/04/241 April 2024 Cessation of Salah Idhad as a person with significant control on 2022-04-24

View Document

01/04/241 April 2024 Termination of appointment of Salah Idhad as a director on 2022-06-24

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Registered office address changed from 21 Bath Road Stourbridge West Midlands DY8 1XD to Unite L20 Merryhill Shopping Centre the Merry Hill Centre Hair Design Club Brierley Hill DY5 1SH on 2023-04-04

View Document

27/10/2227 October 2022 Cessation of Aziz Chtouk as a person with significant control on 2022-06-29

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-01 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2021-07-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

29/06/2129 June 2021 Change of details for Mr Salah Idhad as a person with significant control on 2021-06-29

View Document

28/06/2128 June 2021 Appointment of Mr Salah Idhad as a director on 2021-06-24

View Document

28/06/2128 June 2021 Termination of appointment of Aziz Chtouk as a director on 2021-06-28

View Document

25/06/2125 June 2021 Notification of Salah Idhad as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Salah Idhad as a secretary on 2021-06-24

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/06/211 June 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 37 MADISON AV MADISON AVENUE BRIERLEY HILL DY5 1TZ ENGLAND

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

25/08/2025 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ CHTOUK / 24/08/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ CHTOUK / 21/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ UNITED KINGDOM

View Document

20/01/1920 January 2019 CESSATION OF ROMANA JUNGWIRTH AS A PSC

View Document

20/01/1920 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ CHTOUK

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROMANA JUNGWIRTH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 DIRECTOR APPOINTED MR AZIZ CHTOUK

View Document

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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