ARTLINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Change of name notice

View Document

11/07/2511 July 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/11/2428 November 2024 Change of details for Mr Tal Danai as a person with significant control on 2024-11-28

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/04/2223 April 2022 Director's details changed for Mr Andrew David Josephs on 2022-04-23

View Document

23/04/2223 April 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Tal Danai on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Tal Danai as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 5 st. John's Lane London EC1M 4BH on 2021-12-20

View Document

20/10/2120 October 2021 Registered office address changed from 5 st. John's Lane London EC1M 4BH United Kingdom to 10 Coldbath Square London EC1R 5HL on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Tal Danai as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Tal Danai on 2021-10-20

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Change of details for Mr Tal Danai as a person with significant control on 2021-08-03

View Document

04/08/214 August 2021 Appointment of Ms Celine Sonja Dirk Strypsteen as a director on 2021-01-01

View Document

03/08/213 August 2021 Director's details changed for Mr Tal Danai on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Tal Danai as a person with significant control on 2021-08-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

19/04/1919 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ANDREW DAVID JOSEPHS

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CELINE SONJE DIRK STRYPSTEEN / 13/09/2018

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPHS

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS CELINE SONJE DIRK STRYPSTEEN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD UNITED KINGDOM

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ANDREW DAVID JOSEPHS

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information