ARTCON CONTRACTS LTD

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14

View Document

21/02/2221 February 2022 Termination of appointment of Jon Wright as a director on 2022-01-12

View Document

11/02/2211 February 2022 Registered office address changed from 1 Green Acres Welwyn Garden City AL7 4LJ England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Ramona Elena Vlad as a director on 2022-01-11

View Document

11/02/2211 February 2022 Appointment of Mr Jon Wright as a director on 2022-01-11

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM BUSINESS SOLUTIONS BUSINESS SOLUTIONS 67 FERNHEAD ROAD LONDON W9 3EY ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/10/1930 October 2019 COMPANY NAME CHANGED DAN DESIGN LTD CERTIFICATE ISSUED ON 30/10/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 1 GREEN ACRES WELWYN GARDEN CITY HERTFORDSHIRE AL7 4LJ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL VLAD

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS RAMONA ELENA VLAD

View Document

19/03/1519 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VLAD / 01/01/2013

View Document

13/05/1313 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 69 WOODCOTE AVENUE MILL HILL LONDON NW7 2PD ENGLAND

View Document

12/03/1212 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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