ARTIFICIAL GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Registered office address changed from Wardsdown House Union Street Flimwell Wadhurst TN5 7NX England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2022-01-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 7 LISTON COURT HIGH STREET MARLOW SL7 1ER ENGLAND

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 9 HEATHCOTE COURT OSBORNE ROAD WINDSOR SL4 3SS ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM FIRST FLOOR 104-108 OXFORD STREET LONDON W1D 1LP

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOKATLY / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA TOKATLY / 19/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/04/174 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 CHANGE PERSON AS DIRECTOR

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA SUD / 18/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 DIRECTOR APPOINTED MISS TINA SUD

View Document

08/06/168 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOKATLY / 05/06/2015

View Document

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FIRST FLOOR HOGBENS DUNPHY 45 MONMOUTH STREET LONDON WC2H 9DG ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1225 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE ENGLAND

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 7 HAZLITT MEWS OLYMPIA LONDON W14 0JZ

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY ZUHAIR TOKATLY

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOKATLY / 15/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 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