THE ART OF MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

26/07/1826 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

09/08/179 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES CLARK / 19/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES CLARK / 13/05/2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARK / 13/05/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 1ST FLOOR SUITE 6 TALISMAN WAY EPSOM SURREY KT17 3PQ

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 31 GREAT QUEEN STREET LONDON WC2B 5AE

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 98 LIND ROAD SUTTON SURREY SM1 4PL

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: C/O PURVIS STEVENS & CO SUTTON BUSINESS CENTRE RESTMOR WAY, OFF HACKBRIDGE RD WALLINGTON SM6 7AH

View Document

25/04/9625 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 AUDITOR'S RESIGNATION

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 504 HIGH STREET SUTTON SM1 1PW

View Document

12/06/9112 June 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 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