ARTEL31 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-05-03 with updates

View Document

01/02/221 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/06/202 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN ELKINS / 01/06/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 10/02/20 STATEMENT OF CAPITAL GBP 950

View Document

24/03/2024 March 2020 10/02/20 STATEMENT OF CAPITAL GBP 950

View Document

24/03/2024 March 2020 10/02/20 STATEMENT OF CAPITAL GBP 950

View Document

24/03/2024 March 2020 10/02/20 STATEMENT OF CAPITAL GBP 950

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ELLIOT JAMES ROBERT WILSON LEE NOYES

View Document

12/02/2012 February 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL TOWL / 29/01/2020

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN ELKINS / 21/12/2018

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELKINS

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH ELKINS

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR ENGLAND

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL TOWL / 14/06/2017

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARY ELKINS / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY ELKINS / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ELKINS / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN ELKINS / 14/06/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 500

View Document

12/05/1612 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 500

View Document

12/05/1612 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 500

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR BENJAMIN DANIEL TOWL

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN ELKINS / 10/04/2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 300

View Document

27/11/1327 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 300

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047530080001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED ROBERT ALAN ELKINS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 INCREASE NO CAP 30/04/2012

View Document

18/05/1218 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 200

View Document

18/05/1218 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 200

View Document

18/05/1218 May 2012 CAP £50 30/04/2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 MEMORANDUM OF ASSOCIATION

View Document

13/05/0313 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0313 May 2003 SUB DIV 06/05/03

View Document

13/05/0313 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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