ARTMAX CRAVEN HOUSE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Change of details for Ming Wai Lau as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Ms Carmen Wong on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Mr Ming Wai Lau on 2025-07-21

View Document

10/06/2510 June 2025 Accounts for a small company made up to 2024-12-31

View Document

05/03/255 March 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

04/03/254 March 2025 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

09/07/249 July 2024 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

View Document

28/02/2428 February 2024 Cessation of Frederique Karen Meyer Erdin as a person with significant control on 2023-10-31

View Document

28/02/2428 February 2024 Notification of Ming Wai Lau as a person with significant control on 2023-10-31

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/08/2313 August 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 6/F Craven House 119 - 123 Kingsway London WC2B 6PA on 2023-08-13

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Ming Wai Lau on 2023-05-11

View Document

23/02/2323 February 2023 Change of details for Mrs Frederique Karen Meyer Erdin as a person with significant control on 2022-07-21

View Document

03/11/223 November 2022 Cessation of Ming Wai Lau as a person with significant control on 2022-07-21

View Document

03/11/223 November 2022 Notification of Frederique Karen Meyer Erdin as a person with significant control on 2022-07-21

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MING WAI LAU / 06/01/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CARMEN WONG / 06/01/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MING WAI LAU / 06/01/2020

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/04/1924 April 2019 ARTICLES OF ASSOCIATION

View Document

08/04/198 April 2019 ALTER ARTICLES 27/03/2019

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114532310001

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114532310002

View Document

12/03/1912 March 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

06/07/186 July 2018 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