ARTHOUSE DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-21 with no updates |
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 29/06/2329 June 2023 | Termination of appointment of Alan Wilcock as a director on 2023-06-29 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Director's details changed for Mrs Nicola Lesley Race on 2021-09-20 |
| 07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHOUSE DIRECT HOLDINGS LTD |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
| 21/07/2021 July 2020 | CESSATION OF NICOLA LESLEY RACE AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | DIRECTOR APPOINTED MR ALAN WILCOCK |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/10/1526 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/01/157 January 2015 | Annual return made up to 13 October 2014 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LESLEY WILCOCK / 18/08/2013 |
| 23/10/1323 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/10/1223 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM YORKSHIRE BANK CHAMBERS 86A WHITEGATE DRIVE BLACKPOOL FY3 9DA UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/122 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/01/1224 January 2012 | Annual return made up to 13 October 2011 with full list of shareholders |
| 07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/12/1015 December 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WILCOCK |
| 22/03/1022 March 2010 | DIRECTOR APPOINTED NICOLA LESLEY WILCOCK |
| 22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 22/10/0922 October 2009 | DIRECTOR APPOINTED NICOLA LESLEY WILCOCK |
| 22/10/0922 October 2009 | CURRSHO FROM 31/10/2010 TO 31/03/2010 |
| 13/10/0913 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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