ARTRESOLVE

4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, East Sussex
StatusACTIVE
Company No.08974759
Category
Incorporated02 Apr 2014
Age10 years, 29 days
JurisdictionEngland Wales

SUMMARY

ARTRESOLVE is an active with number 08974759. It was incorporated 10 years, 29 days ago, on 02 April 2014. The company address is 4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-25

Psc name: Mrs Hetty Gleave

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hetty Gleave

Change date: 2020-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Margaret Cawdell-Trew

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-25

Psc name: Hetty Gleave

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mrs Hetty Gleave

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Ian David Patrick Strathcarron

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Patrick Strathcarron

Cessation date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Elizabeth Evans

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Elizabeth Evans

Appointment date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Margaret Cawdell-Trew

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F H BLACK LIMITED

26 VICTORIA STREET,GLASGOW,G73 1DS

Number:SC473168
Status:ACTIVE
Category:Private Limited Company

HORN'S LANDSCAPING LIMITED

SCHOOL COTTAGE,DURHAM,DH6 2EE

Number:05435655
Status:ACTIVE
Category:Private Limited Company

KONO LIMITED

179-181 LEA BRIDGE ROAD,LONDON,E10 7PN

Number:06122114
Status:ACTIVE
Category:Private Limited Company

PINNACLE HOMES SOUTH EAST LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:10043537
Status:ACTIVE
Category:Private Limited Company

RUDACO SOLUTIONS LP

SUITE 4145 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL010199
Status:ACTIVE
Category:Limited Partnership

ST PAUL'S PRE-SCHOOL (HOUNSLOW) LIMITED

ST PAUL'S CHURCH,HOUNSLOW WEST,TW3 3DA

Number:09255048
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