ARTLOOK SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Micro company accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Change of details for Mr Charles David Roland Davies as a person with significant control on 2025-01-23 |
27/01/2527 January 2025 | Director's details changed for Mr Charles David Roland Davies on 2025-01-24 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
20/12/2120 December 2021 | Change of details for Mr Jonathan Julian Hyams as a person with significant control on 2021-12-16 |
17/12/2117 December 2021 | Director's details changed for Mr Jonathan Julian Hyams on 2021-12-16 |
17/12/2117 December 2021 | Change of details for Mr Jonathan Julian Hyams as a person with significant control on 2021-12-16 |
17/12/2117 December 2021 | Director's details changed for Mr Jonathan Julian Hyams on 2021-12-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM C/O C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HYAMS / 20/01/2015 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM NORFOLK HOUSE CENTRE 82 SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/02/144 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/03/134 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/01/1230 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/02/1122 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HYAMS / 20/01/2010 |
29/01/1029 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID ROLAND DAVIES / 19/01/2010 |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
16/03/0816 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/10/034 October 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
07/02/037 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: HEALD HEFFRON SOLICITORS ASHTON HOUSE 495 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH |
19/02/0219 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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