ARTAST LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-05-31 |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2022-05-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-05-26 with updates |
| 24/07/2424 July 2024 | Administrative restoration application |
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 07/06/217 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
| 09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TONER |
| 27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TONER / 11/06/2010 |
| 01/06/101 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 17/05/1017 May 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREA COCHRANE |
| 17/05/1017 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2 CHEPSTOW ROAD TILEHURST READING BERKSHIRE RG31 6LR |
| 23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 29/02/0829 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA COCHRANE / 01/02/2008 |
| 29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TONER / 01/02/2008 |
| 29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 41 COALPORT WAY, TILEHURST READING BERKSHIRE RG30 6HY |
| 01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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