- Company Overview for ART CREDIT LTD (15737301)
- Filing history for ART CREDIT LTD (15737301)
- People for ART CREDIT LTD (15737301)
- More for ART CREDIT LTD (15737301)
| 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
|
|
| 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
|
|
| 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
|