ARTISTIC SPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Joseph Jeff Lowe on 2024-11-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/06/2312 June 2023 Satisfaction of charge 071501240007 in full

View Document

12/06/2312 June 2023 Satisfaction of charge 071501240006 in full

View Document

12/06/2312 June 2023 Satisfaction of charge 071501240008 in full

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Artistic Spaces Group Limited as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 19 Pages Walk London SE1 4SB England to 20a Ironmonger Lane London EC2V 8EP on 2023-03-30

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Change of details for Mr George Edward Garnier as a person with significant control on 2017-02-08

View Document

20/01/2220 January 2022 Change of details for Mr Joseph Lowe as a person with significant control on 2017-02-08

View Document

17/12/2117 December 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

01/12/211 December 2021 Registration of charge 071501240013, created on 2021-11-30

View Document

28/11/2128 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Registration of charge 071501240011, created on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071501240009

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071501240010

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3, BRIGHTON BUILDINGS 50 TOWER BRIDGE ROAD LONDON SE1 4TR ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071501240008

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071501240007

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071501240006

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240005

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240004

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM UNIT 5 ST JAMES'S MEWS LONDON SE1 5JX

View Document

30/03/1630 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071501240005

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071501240004

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT D EXCELSIOR WORKS LONDON SE15 1EP ENGLAND

View Document

04/10/124 October 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

04/10/124 October 2012 COMPANY RESTORED ON 04/10/2012

View Document

18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/116 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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