AUGMENTED READING TECHNOLOGIES (ART) LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/06/2521 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/01/2511 January 2025 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-05-31

View Document

04/11/244 November 2024 Current accounting period shortened from 2024-03-31 to 2023-05-31

View Document

26/10/2426 October 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Andrew Rhomberg on 2024-04-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Registered office address changed from Milburn Dean Street Newcastle upon Tyne NE1 1LF England to Milburn House E/8 (C/O Inpress Ltd) Dean Street Newcastle upon Tyne NE1 1LF on 2024-03-08

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

01/02/231 February 2023 Registered office address changed from 19 Villa Road, Upper Ground Floor (A) Villa Road London SW9 7nd England to Milburn Dean Street Newcastle upon Tyne NE1 1LF on 2023-02-01

View Document

01/02/231 February 2023 Certificate of change of name

View Document

05/11/225 November 2022 Termination of appointment of Jeff Abrahamson as a director on 2022-11-04

View Document

05/11/225 November 2022 Registered office address changed from Pacific House 1 Easter Island Place Eastbourne BN23 6FA England to 19 Villa Road, Upper Ground Floor (A) Villa Road London SW9 7nd on 2022-11-05

View Document

09/05/229 May 2022 Registered office address changed from 19 Villa Road London SW9 7nd England to Pacific House 1 Easter Island Place Eastbourne BN23 6FA on 2022-05-09

View Document

03/05/223 May 2022 Appointment of Mr Jeff Abrahamson as a director on 2022-04-27

View Document

27/04/2227 April 2022 Incorporation

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