ARTZ FOR ALL C.I.C.

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Jamie Mooney as a director on 2025-08-27

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

07/04/257 April 2025 Appointment of Miss Charlotte Halton as a director on 2025-04-03

View Document

10/02/2510 February 2025 Termination of appointment of James Jason Ellwood as a director on 2025-02-05

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Claire Mcevoy as a director on 2023-10-28

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/07/2020 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM ASHTON

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

21/01/1921 January 2019 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ASHTON / 03/01/2017

View Document

02/01/182 January 2018 CESSATION OF DAVID KARL VELLA AS A PSC

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR JAMES JASON ELLWOOD

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MISS CLAIRE MCEVOY

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ASHTON / 04/01/2017

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VELLA

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ASHTON / 05/02/2016

View Document

08/02/168 February 2016 02/01/16 NO MEMBER LIST

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 02/01/15 NO MEMBER LIST

View Document

02/01/142 January 2014 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