ARTIN SKY LIGHT LTD

Company Documents

DateDescription
30/10/2530 October 2025 NewRemoval of liquidator by court order

View Document

01/10/251 October 2025 NewAppointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-08-31

View Document

16/12/2316 December 2023 Registered office address changed from Hanovia House 30 Eastman Road Suite 101 London W3 7YG England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2023-12-16

View Document

14/12/2314 December 2023 Statement of affairs

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

21/09/2321 September 2023 Change of details for Mr Ali Mohammadi as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD England to Hanovia House 30 Eastman Road Suite 101 London W3 7YG on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr Ali Mohammadi as a person with significant control on 2023-09-20

View Document

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

View Accounts

27/06/2327 June 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

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

View Accounts

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMADI / 28/03/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMADI / 28/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI MOHAMMADI

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ARASH MOHAMMADI

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ALI MOHAMMADI

View Document

13/03/1913 March 2019 CESSATION OF ARASH MOHAMMADI AS A PSC

View Document

21/11/1821 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 5 CROYDON LANE BANSTEAD SM7 3AS ENGLAND

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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