ARTPLATFORM LTD
Status | ACTIVE |
Company No. | 08623252 |
Category | Private Limited Company |
Incorporated | 24 Jul 2013 |
Age | 10 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ARTPLATFORM LTD is an active private limited company with number 08623252. It was incorporated 10 years, 10 months, 10 days ago, on 24 July 2013. The company address is Studio Al11,Alloy House Moulding Lane Studio Al11,Alloy House Moulding Lane, London, SE14 6BH, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type dormant
Date: 21 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nichole Karen Herbert Wood
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-10
Officer name: Mrs Nichole Karen Herbert Wood
Documents
Change to a person with significant control
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nichole Karen Herbert Wood
Change date: 2020-09-01
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-03
Old address: Crs Building Foreshore London Deptford SE8 3BS England
New address: Studio Al11,Alloy House Moulding Lane C/O Sfsa Post Room London SE14 6BH
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nichole Karen Herbert Wood
Notification date: 2019-08-09
Documents
Withdrawal of a person with significant control statement
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-21
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 14 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: 5 Riverdale Cottages Crown Road Shoreham Sevenoaks TN14 7TW England
Change date: 2018-06-22
New address: Crs Building Foreshore London Deptford SE8 3BS
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Old address: Tynings Long Furlong Lane Tetbury Glos GL8 8TJ
Change date: 2017-08-29
New address: 5 Riverdale Cottages Crown Road Shoreham Sevenoaks TN14 7TW
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 07 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nichole Karen Herbert Wood
Change date: 2016-08-07
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-22
Officer name: Mrs Nichole Karen Herbert Wood
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Old address: Tw27 Mellish Industrial Estate Harrington Way (Off Warspite Road) Woolwich London SE18 5NR
Change date: 2016-11-15
New address: Tynings Long Furlong Lane Tetbury Glos GL8 8TJ
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Incorporation company
Date: 24 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 58, COUNTY HOUSE,BECKENHAM,BR3 4FD
Number: | 11887159 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE CAR FINANCE LEASING LTD.
132 BURNT ASH ROAD,LONDON,SE12 8PU
Number: | 10930232 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH STREET,DERBYSHIRE,DE11 8LE
Number: | 06054296 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREW'S HOUSE (SPENNYMOOR) MANAGEMENT COMPANY LIMITED
KINGSTON PROPERTY SERVICES LIMITED CHEVIOT HOUSE,NEWCASTLE,NE3 2ER
Number: | 07717896 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STEEPLES PROPERTY MANAGEMENT LTD.
PO BOX 703,FAREHAM,PO14 9PP
Number: | 03525921 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMOTHY HOLT ENTERPRISES CONSULTING COMPANY LTD
THE COURTYARD, OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD,HARROGATE,HG3 3BF
Number: | 07444168 |
Status: | ACTIVE |
Category: | Private Limited Company |