ARTLINK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/09/2521 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/07/2511 July 2025 | Change of name notice |
11/07/2511 July 2025 | Certificate of change of name |
13/05/2513 May 2025 | Total exemption full accounts made up to 2023-12-31 |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-13 with updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Change of details for Mr Tal Danai as a person with significant control on 2024-11-28 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/04/2223 April 2022 | Director's details changed for Mr Andrew David Josephs on 2022-04-23 |
23/04/2223 April 2022 | Previous accounting period extended from 2021-12-30 to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
20/12/2120 December 2021 | Director's details changed for Mr Tal Danai on 2021-12-20 |
20/12/2120 December 2021 | Change of details for Mr Tal Danai as a person with significant control on 2021-12-20 |
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 |
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 |
20/10/2120 October 2021 | Change of details for Mr Tal Danai as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Director's details changed for Mr Tal Danai on 2021-10-20 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Change of details for Mr Tal Danai as a person with significant control on 2021-08-03 |
04/08/214 August 2021 | Appointment of Ms Celine Sonja Dirk Strypsteen as a director on 2021-01-01 |
03/08/213 August 2021 | Director's details changed for Mr Tal Danai on 2021-08-03 |
03/08/213 August 2021 | Change of details for Mr Tal Danai as a person with significant control on 2021-08-03 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/12/2028 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
03/03/203 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
19/04/1919 April 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
04/04/194 April 2019 | DIRECTOR APPOINTED MR ANDREW DAVID JOSEPHS |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CELINE SONJE DIRK STRYPSTEEN / 13/09/2018 |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPHS |
22/08/1822 August 2018 | DIRECTOR APPOINTED MISS CELINE SONJE DIRK STRYPSTEEN |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD UNITED KINGDOM |
31/03/1731 March 2017 | DIRECTOR APPOINTED MR ANDREW DAVID JOSEPHS |
14/02/1714 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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