ARTY GLOBE LTD

Company Documents

DateDescription
02/08/242 August 2024 Termination of appointment of Hartwig Otto Helmut Braun as a director on 2023-09-30

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Withdrawal of a person with significant control statement on 2023-06-08

View Document

08/06/238 June 2023 Notification of Tsahi Yizhak Lilos as a person with significant control on 2022-04-06

View Document

08/06/238 June 2023 Notification of Hartwig Otto Helmut Braun as a person with significant control on 2022-04-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR HARTWIG OTTO HELMUT BRAUN

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY TSAHI LILOS

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MR HARTWIG OTTO HELMUT BRAUN

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR HARTWIG BRAUN

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTWIG BRAUN / 01/11/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TSAHI LILOS / 22/04/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARTWIG BRAUN / 05/12/2008

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TSAHI LILOS / 05/12/2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 7 WESTSIDE AVENUE GRANTHAM LINCOLNSHIRE NG31 7UB

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 COMPANY NAME CHANGED ARTYCITY LIMITED CERTIFICATE ISSUED ON 04/10/06

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 7 WESTSIDE AVENUE GRANTHAM NG31 7UB

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0619 January 2006 COMPANY NAME CHANGED ARTICITY LIMITED CERTIFICATE ISSUED ON 19/01/06

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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