ARABELLA DORMAN FINE ART COMMISSIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-04-05

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/02/211 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O CLINK LIMITED 21 BUNHILL ROW LONDON EC1Y 8LP

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARABELLA JAYNE ELLIOT

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/04/133 April 2013 DIRECTOR APPOINTED MRS ARABELLA ELLIOT

View Document

03/04/133 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ARABELLA ELLIOT

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LTD

View Document

01/03/121 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

22/11/1122 November 2011 PREVEXT FROM 28/02/2011 TO 05/04/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLINK SECRETARIAL LTD

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MRS ARABELLA ELLIOT

View Document

01/12/101 December 2010 COMPANY NAME CHANGED FAVELA CHIC LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM CLINK LIMITED 1ST FLOOR 10 FRITH STREET LONDON W1D 3JF

View Document

30/03/1030 March 2010 CORPORATE DIRECTOR APPOINTED CLINK SECRETARIAL LTD

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PHIPSON

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLINK LTD / 30/03/2010

View Document

16/02/0916 February 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