ARTFORM (WP) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered office address changed from Second Floor 51 Hoxton Square London N1 6PB England to 301 Leroy House Essex Road London N1 3QP on 2025-08-04 |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
24/03/2524 March 2025 | Confirmation statement made on 2025-01-02 with no updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-29 |
05/05/245 May 2024 | Total exemption full accounts made up to 2023-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
05/03/245 March 2024 | Registration of charge 111306860003, created on 2024-02-28 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
12/05/2312 May 2023 | Registration of charge 111306860002, created on 2023-05-11 |
12/05/2312 May 2023 | Registration of charge 111306860001, created on 2023-05-11 |
05/04/235 April 2023 | Appointment of Mr Benjamin Lampert as a director on 2023-04-05 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-02 with no updates |
27/03/2327 March 2023 | Registered office address changed from Third Floor 27 Phipp Street London EC2A 4NP England to Second Floor, 51 Hoxton Square London N1 6PB on 2023-03-27 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-30 |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Registered office address changed from Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England to Third Floor 27 Phipp Street London EC2A 4NP on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | DIRECTOR APPOINTED MR DANIEL ADLEMAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CESSATION OF JONATHAN SCOTT ELLIS AS A PSC |
02/01/192 January 2019 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM SUITE 163 2 LANSDOWNE ROW LONDON W1J 6HL UNITED KINGDOM |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTFORM HOLDINGS LIMITED |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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