Advanced company searchLink opens in new window

ARTDISCOVERY INTERNATIONAL LTD

Company number 13324549

Filter by category

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Aug 2023 AD01 Registered office address changed from Duane Morris Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 30 August 2023
27 Jun 2023 RP04TM01 Second filing for the termination of Jileen Nadolny as a director
27 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 August 2021
  • GBP 1,000,000
05 Apr 2023 AA Micro company accounts made up to 31 March 2022
03 Feb 2023 TM01 Termination of appointment of Jilleen Nadolny as a director on 31 December 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 27/06/23
06 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
07 Apr 2022 TM01 Termination of appointment of Tong Yang as a director on 23 March 2022
05 Nov 2021 AP01 Appointment of Dr. Jilleen Nadolny as a director on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Nica Rieppi as a director on 4 November 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of company name from art revelation LTD 26/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 MA Memorandum and Articles of Association
28 Sep 2021 CERTNM Company name changed art revelation LTD\certificate issued on 28/09/21
  • RES15 ‐ Change company name resolution on 2021-08-26
28 Sep 2021 CONNOT Change of name notice
08 Sep 2021 AP01 Appointment of Ms Nica Rieppi as a director on 26 August 2021
08 Sep 2021 AP01 Appointment of Mr Vesa Juhani Kupari as a director on 26 August 2021
08 Sep 2021 PSC01 Notification of Curt Bilby as a person with significant control on 26 August 2021
08 Sep 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Duane Morris Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW on 8 September 2021
08 Sep 2021 PSC07 Cessation of Tong Yang as a person with significant control on 26 August 2021
08 Sep 2021 PSC07 Cessation of Anita Obiamaka Onuigbo as a person with significant control on 26 August 2021
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2023.
18 Aug 2021 AP01 Appointment of Mr Curt Bilby as a director on 18 August 2021
09 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-09
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted