Advanced company searchLink opens in new window

ART 5 LIMITED

Company number 05663093

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)
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2024 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 1 December 2023
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Feb 2023 CS01 Confirmation statement made on 28 December 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Mar 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
10 Jan 2022 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to No. 7 Bell Yard London WC2A 2JR on 10 January 2022
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
15 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with updates
22 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
07 Sep 2016 CH01 Director's details changed for Ralf Munir on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Ralf Munir on 7 September 2016
14 Jun 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Ralf Munir on 1 December 2015
13 Jun 2016 CH04 Secretary's details changed for Go Ahead Service Limited on 1 December 2015
13 Jun 2016 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 13 June 2016