Advanced company searchLink opens in new window

ART AUCTIONS LTD

Company number 03391981

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Oct 2020 TM02 Termination of appointment of Zuosi Jiang as a secretary on 1 October 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
29 Nov 2019 AD01 Registered office address changed from 6 West Court Lodge West Street Scarborough North Yorkshire to 6 West Street Scarborough YO11 2QL on 29 November 2019
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
25 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
25 Jun 2017 AP03 Appointment of Ms Zuosi Jiang as a secretary on 19 September 2016
25 Jun 2017 TM02 Termination of appointment of Donald Chapman as a secretary on 18 September 2016
01 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
25 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
27 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 CH03 Secretary's details changed for Donald Chapman on 20 June 2015
25 Jun 2015 CH01 Director's details changed for Keith Howard Chapman on 8 May 2015
27 May 2015 AD01 Registered office address changed from 91 Raymouth Road London SE16 2DA to 6 West Court Lodge West Street Scarborough North Yorkshire on 27 May 2015