ARTS & CODES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
11/10/2411 October 2024 | Micro company accounts made up to 2024-06-30 |
14/08/2414 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
07/08/247 August 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Current accounting period shortened from 2023-06-30 to 2023-06-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Director's details changed for Mr Yuceer Calikli on 2024-05-16 |
21/05/2421 May 2024 | Change of details for Mr Yuceer Calikli as a person with significant control on 2024-05-16 |
05/07/235 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on 2023-07-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
17/05/2317 May 2023 | Director's details changed for Mr Yuceer Calikli on 2023-05-05 |
17/05/2317 May 2023 | Change of details for Mr Yuceer Calikli as a person with significant control on 2023-05-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
03/07/213 July 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/07/1813 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR YUCEER CALIKLI / 10/08/2017 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 349C HIGH ROAD WOOD GREEN N22 8JA ENGLAND |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR YUCEER CALIKLI / 10/08/2017 |
10/08/1710 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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