ARTY2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW United Kingdom to 1 Lincoln House City Fields Way Chichester West Sussex PO20 2FS on 2025-10-08

View Document

02/10/252 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Rebecca Elizabeth Halls on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Ms Rebecca Elizabeth Halls as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Fredrik Philip Gerard Van Deelen as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Fredrik Philip Gerard Van Deelen on 2024-04-04

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

17/06/2117 June 2021 Change of details for Ms Rebecca Elizabeth Halls as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Fredrik Philip Gerard Van Deelen as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Fredrik Philip Gerard Van Deelen on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Rebecca Elizabeth Halls on 2021-06-17

View Document

25/03/2125 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

12/02/2012 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH HALLS / 17/07/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY UNITED KINGDOM

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/01/116 January 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH HALLS / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK PHILIP GERARD VAN DEELEN / 01/10/2009

View Document

23/06/0923 June 2009 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