ARTIFICIAL ARTISTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

24/09/2424 September 2024 Cessation of Timothy Stephen Phillips as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Termination of appointment of Timothy Stephen Phillips as a director on 2024-06-28

View Document

27/06/2427 June 2024 Appointment of Mr Timothy Stephen Phillips as a secretary on 2024-06-27

View Document

24/06/2424 June 2024 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2024-06-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Change of details for Mr Timothy Stephen Phillips as a person with significant control on 2020-08-26

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

17/06/2117 June 2021 Change of details for Mr Benjamin William Cyzer as a person with significant control on 2020-08-26

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 1460.08

View Document

23/09/2023 September 2020 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

17/09/2017 September 2020 02/09/20 STATEMENT OF CAPITAL GBP 1444.04

View Document

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

15/09/2015 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/2015 September 2020 26/08/20 STATEMENT OF CAPITAL GBP 1145.06

View Document

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 SUB-DIVISION 03/06/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

02/12/192 December 2019 SUB-DIVISION 05/11/19

View Document

29/11/1929 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM CYZER / 03/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 COMPANY NAME CHANGED ARTIFICIAL ARTISTS LONDON LTD CERTIFICATE ISSUED ON 30/04/19

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STEPHEN PHILLIPS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR TIMOTHY STEPHEN PHILLIPS

View Document

08/06/188 June 2018 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