ARTRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/04/2127 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/08/185 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARITA VALOVA-SIRASHKA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA VALOVA-SIRASHKA / 01/12/2015

View Document

05/04/165 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 34 FENLAND HOUSE HARRY ZEITAL WAY HACKNEY LONDON E5 9RP

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARITA VALOVA-SIRASHKA / 01/12/2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAMEN ILIEV SIRASHKI / 01/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 COMPANY RESTORED ON 10/03/2014

View Document

10/03/1410 March 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 75 TURNMILL STREET LONDON EC1M 5SY UNITED KINGDOM

View Document

10/03/1410 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAMEN ILIEV SIRASHKI / 01/01/2010

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA VALOVA / 01/01/2010

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARITA VALOVA / 01/01/2010

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARITA VALOVA / 10/12/2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAMEN ILIEV SIRASHKI / 10/12/2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA VALOVA / 10/12/2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM, 155A WEST GREEN ROAD, LONDON, N15 5EA

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/10/1115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARITA VALOVA / 01/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA VALOVA / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMEN SIRASHKI / 01/12/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAMEN SIRASHKI / 01/11/2007

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARITA VALOVA / 01/11/2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 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