ARTFORM (HIGHGATE) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Registration of charge 130434080002, created on 2023-05-05

View Document

11/05/2311 May 2023 Registration of charge 130434080001, created on 2023-05-05

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Notification of Gareth Gillatt as a person with significant control on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from Third Floor 27 Phipp Street London EC2A 4NP England to Second Floor 51 Hoxton Square London N1 6PB on 2023-02-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

12/01/2212 January 2022 Notification of Mark Pears as a person with significant control on 2020-12-08

View Document

12/01/2212 January 2022 Cessation of Jonathan Scott Ellis as a person with significant control on 2020-12-08

View Document

28/07/2128 July 2021 Registered office address changed from Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England to Third Floor 27 Phipp Street London EC2A 4NP on 2021-07-28

View Document

25/11/2025 November 2020 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