AD ART LIMITED
Company Documents
Date | Description |
---|---|
11/03/2411 March 2024 New | Cessation of Michael David Deakin as a person with significant control on 2024-03-07 |
08/03/248 March 2024 New | Confirmation statement made on 2024-03-07 with updates |
08/03/248 March 2024 New | Change of details for Mrs Gillian Deakin as a person with significant control on 2024-03-07 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
07/09/237 September 2023 | Termination of appointment of Michael David Deakin as a director on 2023-08-20 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-29 with updates |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALLISON CRAVEN / 27/08/2015 |
17/04/1517 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
14/04/1414 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
15/04/1315 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/09/1218 September 2012 | DIRECTOR APPOINTED JANE ALLISON CRAVEN |
17/05/1217 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/04/1121 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1015 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/0914 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
02/01/092 January 2009 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 60 SCOTLAND STREET SHEFFIELD YORKSHIRE S3 7DB |
25/04/0825 April 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY APPOINTED GILLIAN DEAKIN |
23/04/0823 April 2008 | DIRECTOR APPOINTED MICHAEL DAVID DEAKIN |
03/04/083 April 2008 | COMPANY NAME CHANGED ADART LIMITED CERTIFICATE ISSUED ON 10/04/08 |
27/03/0827 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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