WEDEL ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

19/03/2419 March 2024 Appointment of Pernilla Holmes as a director on 2024-03-19

View Document

27/02/2427 February 2024 Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Amelie Von Wedel as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Amelie Von Wedel on 2024-02-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 COMPANY NAME CHANGED ARTIS UK LIMITED CERTIFICATE ISSUED ON 23/12/19

View Document

23/12/1923 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 4 C/O HARWOOD HUTTON DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ ENGLAND

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMELIE VON WEDEL / 01/01/2015

View Document

29/04/1429 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMELIE VON WEDEL / 16/03/2012

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 10 CONLAN STREET LONDON W10 5AR

View Document

07/06/117 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 8-10 CONLAN STREET LONDON W10 5AR

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY IRIS GOETZ

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 99D TALBOT ROAD NOTTING HILL LONDON W11 2AT

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED ART ADVENTURES UK LTD CERTIFICATE ISSUED ON 28/06/06

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 309 WESTBOURNE PARK ROAD LONDON W11 3EF

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 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