ARTS THREAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/03/245 March 2024 | Appointment of Mr Gerard Martin Equi as a director on 2024-03-05 |
05/02/245 February 2024 | Confirmation statement made on 2023-12-09 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
07/04/227 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3 FRANCONIA ROAD CLAPHAM LONDON SW4 9NB |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 342 REGENTS PARK ROAD LONDON N3 2LJ UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD DE VRIES |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
28/03/1128 March 2011 | DIRECTOR APPOINTED MR ARNOLD LIONEL DE VRIES |
27/03/1127 March 2011 | REGISTERED OFFICE CHANGED ON 27/03/2011 FROM 3 FRANCONIA ROAD CLAPHAM LONDON SW4 9NB |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JAMES BROWNLESS / 05/03/2010 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER JAMES BROWNLESS / 05/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET DOMINY / 05/03/2010 |
26/03/1026 March 2010 | SAIL ADDRESS CREATED |
27/03/0927 March 2009 | DIRECTOR APPOINTED KATHERINE MARGARET DOMINY |
27/03/0927 March 2009 | DIRECTOR AND SECRETARY APPOINTED ALEXANDER CHRISTOPHER JAMES BROWNLESS |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ |
27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER |
05/03/095 March 2009 | 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