- Company Overview for ART AUCTIONS LTD (03391981)
- Filing history for ART AUCTIONS LTD (03391981)
- People for ART AUCTIONS LTD (03391981)
- Charges for ART AUCTIONS LTD (03391981)
- More for ART AUCTIONS LTD (03391981)
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
|
|
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
|
|
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 |