ARTCOM TRADEBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

02/02/252 February 2025 Micro company accounts made up to 2024-01-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 27/01/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 27/01/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CESSATION OF ALAN WALKER DAWSON AS A PSC

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WALKER DAWSON

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046531940002

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 27/02/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 04/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/03/1213 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER DAWSON / 01/10/2009

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY DEMETRIS DEMETRIOU

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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