Advanced company searchLink opens in new window

ART CREDIT LTD

Company number 15737301

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Mar 2026 SH08 Change of share class name or designation
02 Jan 2026 AA Total exemption full accounts made up to 31 December 2024
18 Nov 2025 CH01 Director's details changed for Mr Timothy William Vaughan on 18 November 2025
18 Nov 2025 CH03 Secretary's details changed for Mr Timothy William Vaughan on 18 November 2025
29 Aug 2025 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 29 August 2025
30 Jul 2025 RP04SH01 Replacement filing of SH01 - 02/09/24 Statement of Capital gbp 1425
21 Jul 2025 CS01 Confirmation statement made on 22 May 2025 with updates
06 Jan 2025 AA01 Previous accounting period shortened from 31 May 2025 to 31 December 2024
15 Nov 2024 PSC08 Notification of a person with significant control statement
16 Sep 2024 MA Memorandum and Articles of Association
16 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2024 AP01 Appointment of Mr George Anthony Wilson as a director on 2 September 2024
12 Sep 2024 AP01 Appointment of Mr Timothy William Vaughan as a director on 2 September 2024
12 Sep 2024 AP01 Appointment of Mr James Clifford Leach as a director on 2 September 2024
11 Sep 2024 SH02 Sub-division of shares on 2 September 2024
11 Sep 2024 PSC07 Cessation of Stuart Giles Blieschke as a person with significant control on 2 September 2024
11 Sep 2024 AP03 Appointment of Mr Timothy William Vaughan as a secretary on 2 September 2024
11 Sep 2024 AP01 Appointment of Mr Christopher Scoular as a director on 2 September 2024
11 Sep 2024 AP01 Appointment of Mr Simon William Ewart-Perks as a director on 2 September 2024
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 2 September 2024
  • GBP 1,425
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2025
19 Aug 2024 PSC04 Change of details for Mr Stuart Giles Blieschke as a person with significant control on 19 August 2024
19 Aug 2024 CH01 Director's details changed for Mr Stuart Giles Blieschke on 19 August 2024
19 Aug 2024 AD01 Registered office address changed from , 16 Archway Street, London, SW13 0AR, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 19 August 2024
23 May 2024 NEWINC Incorporation
Statement of capital on 2024-05-23
  • GBP .1