ARTPLATFORM LTD

Studio Al11,Alloy House Moulding Lane Studio Al11,Alloy House Moulding Lane, London, SE14 6BH, England
StatusACTIVE
Company No.08623252
CategoryPrivate Limited Company
Incorporated24 Jul 2013
Age10 years, 10 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

MK BUILDERS LTD

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

REFLECTIONS BEAUTY LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source