- Company Overview for ARTI TV LIMITED (10596776)
- Filing history for ARTI TV LIMITED (10596776)
- People for ARTI TV LIMITED (10596776)
- More for ARTI TV LIMITED (10596776)
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) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from 2nd Floor 183 Fore Street London N18 2UD England to 2nd Floor 183 Angel Place Fore Street London N18 2UD on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 21 Claremont Close London N1 9LT England to 2nd Floor 183 Fore Street London N18 2UD on 18 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
25 May 2022 | TM01 | Termination of appointment of Suna Parlak as a director on 1 May 2022 | |
25 May 2022 | AP01 | Appointment of Mr Alaettin Sinayic as a director on 1 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from 234E Grafton Road London NW5 4AX England to 21 Claremont Close London N1 9LT on 25 May 2022 | |
25 May 2022 | PSC07 | Cessation of Suna Parlak as a person with significant control on 1 May 2022 | |
25 May 2022 | PSC01 | Notification of Alaettin Sinayic as a person with significant control on 1 May 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | PSC01 | Notification of Suna Parlak as a person with significant control on 30 January 2019 | |
18 Feb 2019 | PSC07 | Cessation of Meryem Dogan as a person with significant control on 29 January 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 5 Merrivale London N14 4SJ England to 234E Grafton Road London NW5 4AX on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Ms Suna Parlak on 30 January 2019 |