AD ART LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewCessation of Michael David Deakin as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 NewConfirmation statement made on 2024-03-07 with updates

View Document

08/03/248 March 2024 NewChange of details for Mrs Gillian Deakin as a person with significant control on 2024-03-07

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Termination of appointment of Michael David Deakin as a director on 2023-08-20

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALLISON CRAVEN / 27/08/2015

View Document

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document



18/09/1218 September 2012 DIRECTOR APPOINTED JANE ALLISON CRAVEN

View Document

17/05/1217 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1121 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
60 SCOTLAND STREET
SHEFFIELD
YORKSHIRE
S3 7DB

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
4 PARK ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED GILLIAN DEAKIN

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MICHAEL DAVID DEAKIN

View Document

03/04/083 April 2008 COMPANY NAME CHANGED ADART LIMITED
CERTIFICATE ISSUED ON 10/04/08

View Document

27/03/0827 March 2008 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