ARTSY MITRE YARD LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Change of details for The Artsy Group Ltd as a person with significant control on 2025-05-20 |
| 20/05/2520 May 2025 | Registered office address changed from Wallis House, 1100 Great West Road, Brentford TW8 0HE England to Flat 5103 Icon Tower, North Acton London W3 6FD on 2025-05-20 |
| 20/05/2520 May 2025 | Director's details changed for Mr Brandon Alexander Mason on 2025-05-20 |
| 20/05/2520 May 2025 | Director's details changed for Mr Zain Sam Westbrooke on 2025-05-20 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 09/04/259 April 2025 | Change of details for The Artsy Group Ltd as a person with significant control on 2025-03-21 |
| 09/04/259 April 2025 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to Wallis House, 1100 Great West Road, Brentford TW8 0HE on 2025-04-09 |
| 09/04/259 April 2025 | Director's details changed for Mr Brandon Alexander Mason on 2025-04-01 |
| 09/04/259 April 2025 | Director's details changed for Mr Zain Sam Westbrooke on 2025-04-01 |
| 06/04/246 April 2024 | Incorporation |
More Company Information
Recently Viewed
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