ARTISTIC SPACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Director's details changed for Mr Joseph Jeff Lowe on 2024-11-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
12/06/2312 June 2023 | Satisfaction of charge 071501240007 in full |
12/06/2312 June 2023 | Satisfaction of charge 071501240006 in full |
12/06/2312 June 2023 | Satisfaction of charge 071501240008 in full |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Change of details for Artistic Spaces Group Limited as a person with significant control on 2023-03-30 |
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 |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Change of details for Mr George Edward Garnier as a person with significant control on 2017-02-08 |
20/01/2220 January 2022 | Change of details for Mr Joseph Lowe as a person with significant control on 2017-02-08 |
17/12/2117 December 2021 | Current accounting period extended from 2022-02-28 to 2022-03-31 |
01/12/211 December 2021 | Registration of charge 071501240013, created on 2021-11-30 |
28/11/2128 November 2021 | Total exemption full accounts made up to 2021-02-28 |
06/07/216 July 2021 | Registration of charge 071501240011, created on 2021-06-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071501240009 |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071501240010 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
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 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071501240008 |
25/04/1725 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071501240007 |
25/04/1725 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071501240006 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/01/1731 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240005 |
31/01/1731 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240004 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM UNIT 5 ST JAMES'S MEWS LONDON SE1 5JX |
30/03/1630 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/10/142 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071501240005 |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071501240004 |
07/03/147 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
14/03/1314 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT D EXCELSIOR WORKS LONDON SE15 1EP ENGLAND |
04/10/124 October 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
04/10/124 October 2012 | COMPANY RESTORED ON 04/10/2012 |
18/09/1218 September 2012 | STRUCK OFF AND DISSOLVED |
05/06/125 June 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/05/1120 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/05/116 May 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
17/03/1017 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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