HOTTINGER ART LIMITED

4 Carlton Gardens, London, SW1Y 5AA, England
StatusACTIVE
Company No.11638048
CategoryPrivate Limited Company
Incorporated23 Oct 2018
Age5 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

HOTTINGER ART LIMITED is an active private limited company with number 11638048. It was incorporated 5 years, 7 months, 22 days ago, on 23 October 2018. The company address is 4 Carlton Gardens, London, SW1Y 5AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Archco Limited

Cessation date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-31

Psc name: Hottinger Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Melanie Damani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: 4 Carlton Gardens London SW1Y 5AA England

New address: 4 Carlton Gardens London SW1Y 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: 4 Carlton Gardens London SW1Y 5AA

Change date: 2021-03-02

Old address: 27 Queen Anne's Gate London SW1H 9BU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Joseph Byrne

Appointment date: 2019-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair Graham Hunter

Cessation date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Archco Limited

Notification date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Damani

Appointment date: 2019-03-14

Documents

View document PDF

Incorporation company

Date: 23 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 ETON AVENUE RESIDENTS LIMITED

265-267 KENTISH TOWN ROAD,LONDON,NW5 2TP

Number:05188309
Status:ACTIVE
Category:Private Limited Company

DANCHE 85 LTD

483B STAINES ROAD,FELTHAM,TW14 8BL

Number:11076450
Status:ACTIVE
Category:Private Limited Company

G & J BARKER LIMITED

16 THE SQUARE,BROMYARD,HR7 4BP

Number:04450565
Status:ACTIVE
Category:Private Limited Company

GREENSPLASH DESIGN SOLUTIONS LIMITED

15 GODFREY STREET,HEANOR,DE75 7GD

Number:10803601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK HENRY LTD

18 MARKET PLACE,BRACKLEY,NN13 7DP

Number:06279517
Status:ACTIVE
Category:Private Limited Company

NUI HOU VONG LTD

103 ELM GROVE,PORTSMOUTH,PO5 1LH

Number:11856369
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