ARTRESOLVE

Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Mrs Tracey Henrietta Gleave on 2025-03-26

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

08/04/258 April 2025 Change of details for Mrs Tracey Henrietta Gleave as a person with significant control on 2025-03-26

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MRS HETTY GLEAVE / 25/05/2017

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HETTY GLEAVE / 24/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGARET CAWDELL-TREW / 05/04/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HETTY GLEAVE

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS HETTY GLEAVE

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STRATHCARRON

View Document

14/07/1714 July 2017 CESSATION OF IAN DAVID PATRICK STRATHCARRON AS A PSC

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 02/04/16 NO MEMBER LIST

View Document

04/11/154 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIM EVANS

View Document

13/05/1513 May 2015 02/04/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED KIM ELIZABETH EVANS

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED DIANA MARGARET CAWDELL-TREW

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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