ARTLIMES LTD.

Company Documents

DateDescription
05/06/255 June 2025 Resolutions

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-05-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/10/2030 October 2020 SUB DIVSION 26/09/2020

View Document

30/10/2030 October 2020 SUB-DIVISION 26/09/20

View Document

30/09/2030 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2020

View Document

29/09/2029 September 2020 SECOND FILED SH01 - 27/09/20 STATEMENT OF CAPITAL GBP 1.43

View Document

27/09/2027 September 2020 27/09/20 STATEMENT OF CAPITAL GBP 10

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

09/07/209 July 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM C/O CLEARSTONE BUSINESS SERVICES THE DOCK HUB WILBURY VILLAS HOVE BN3 6AH ENGLAND

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO CAMPANIS / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO CAMPANIS / 09/07/2020

View Document

09/07/209 July 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR LORENZO CAMPANIS / 09/07/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MISS KALLIOPI KAIMAKI

View Document

20/02/2020 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 97 LONDON ROAD COLCHESTER CO3 9AN ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 2ND FLOOR STANFORD GATE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR LORENZO CAMPANIS / 01/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO CAMPANIS / 01/05/2018

View Document

03/01/183 January 2018 REMOVL OF OFFICER 04/08/2017

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 SUB-DIVISION 30/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O LORENZO CAMPANIS 63A OXLEAY ROAD HARROW HA2 9UZ ENGLAND

View Document

15/05/1715 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 1

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO CAMPANIS / 05/03/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O LORENZO CAMPANIS 57A ASKEW CRESCENT LONDON W12 9DN UNITED KINGDOM

View Document

21/09/1621 September 2016 OTHER COMP BUSINESS 20/05/2016

View Document

29/06/1629 June 2016 NOTICE OF OPENING OVERSEAS BRANCH REGISTER

View Document

22/06/1622 June 2016 ADOPT ARTICLES 20/05/2016

View Document

19/05/1619 May 2016 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