ARTISTIC TECHNOLOGY LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CHICK / 20/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESTWORKS GROUP LIMITED

View Document

13/07/1813 July 2018 CESSATION OF GLOBAL TEST LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

04/08/174 August 2017 CESSATION OF ANDREW MARTIN CHICK AS A PSC

View Document

01/08/171 August 2017 CESSATION OF JONATHAN JAMES BOSWORTH AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL TEST LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED TUCONTROLS LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODROW

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WOODROW

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EARL

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ANDREW MARTIN CHICK

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 15-16 JUBILEE END LAWFORD MANNINGTREE ESSEX CO11 1UR

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/05/1224 May 2012 01/08/11 STATEMENT OF CAPITAL GBP 202

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMAS WOODROW / 14/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS WOODROW / 14/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES EARL / 14/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/12/093 December 2009 15/07/08 STATEMENT OF CAPITAL GBP 4

View Document

03/12/093 December 2009 FORM 123 INCREASING BY 200.00 BEYOND 10000

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 1 PERTWEE CLOSE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0RT UNITED KINGDOM

View Document

15/07/0815 July 2008 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