ARTS & CODES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Current accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Director's details changed for Mr Yuceer Calikli on 2024-05-16

View Document

21/05/2421 May 2024 Change of details for Mr Yuceer Calikli as a person with significant control on 2024-05-16

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Yuceer Calikli on 2023-05-05

View Document

17/05/2317 May 2023 Change of details for Mr Yuceer Calikli as a person with significant control on 2023-05-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

03/07/213 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/07/1813 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR YUCEER CALIKLI / 10/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 349C HIGH ROAD WOOD GREEN N22 8JA ENGLAND

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YUCEER CALIKLI / 10/08/2017

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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