ARTCAN

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Spirit De La Mare as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Joanne Taylor as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Tabish Khan as a director on 2025-02-28

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Termination of appointment of Brian James Harris as a director on 2024-01-29

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Appointment of Ms Nicola Rosemary Johnston as a director on 2023-05-01

View Document

02/05/232 May 2023 Appointment of Joanne Taylor as a director on 2023-04-01

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Appointment of Marine Costello as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Johanna Margaret Baring as a director on 2022-11-01

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 27B MILDMAY PARK LONDON N1 4NA UNITED KINGDOM

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED AMINA MONA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR RICHARD ANDREW NICHOLLS

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED GEORGIA ELEANOR LORD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/05/1830 May 2018 CESSATION OF STEPHEN CRAMPTON-HAYWARD AS A PSC

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS JOHANNA MARGARET BARING

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED SPIRIT DE LA MARE

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMPTON-HAYWARD

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MS. DEBORAH MIRIAM HENRY-POLLARD

View Document

07/08/177 August 2017 ADOPT ARTICLES 15/06/2017

View Document

07/08/177 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED TABISH KHAN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 FORM NE01 FILED

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED WITP CERTIFICATE ISSUED ON 27/03/17

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1623 May 2016 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