ARTUDATA LTD

Company Documents

DateDescription
11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2021-04-25

View Document

06/10/216 October 2021 Second filing of Confirmation Statement dated 2021-04-24

View Document

25/08/2125 August 2021 Confirmation statement made on 2021-04-25 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/05/2112 May 2021 Confirmation statement made on 2021-04-24 with updates

View Document

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

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2020

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAL ZOHAR AVDA

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB UNITED KINGDOM

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 221.66

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

07/02/187 February 2018 09/01/18 STATEMENT OF CAPITAL GBP 211.11

View Document

09/06/179 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 200

View Document

09/06/179 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 190.01

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR TAL ZOHAR AVDA

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ASHWOOD

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR TAL ZOHAR AVDA

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MATTHEW JOHN ASHWOOD

View Document

25/04/1725 April 2017 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