ARTFUL DODGER (EXETER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY SYTSKE KIGHTLEY

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR RONALD FREDERICK GEORGE CHANNON

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 52 LONGBROOK STREET EXETER DEVON EX4 6AH UNITED KINGDOM

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KIGHTLEY

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1121 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 100

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR DAVID JOHN KIGHTLEY

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/116 April 2011 SECRETARY APPOINTED MRS SYTSKE KIGHTLEY

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

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