Advanced company searchLink opens in new window

ART BROKER FINANCE LIMITED

Company number 07992411

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
05 Sep 2024 PSC04 Change of details for Engelbert Josef Schreiber as a person with significant control on 5 September 2024
05 Sep 2024 PSC04 Change of details for Mario Zindel as a person with significant control on 5 September 2024
05 Sep 2024 PSC04 Change of details for Frank Oliver Zindel as a person with significant control on 5 September 2024
05 Sep 2024 CH01 Director's details changed for Cesare Lampronti on 5 September 2024
05 Sep 2024 AD01 Registered office address changed from 17 Grosvenor Street Mayfair London W1K 4QG United Kingdom to Lindenmuth House 37 Greenham Business Park Greenham Thatcham Berkshire RG19 6HW on 5 September 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 AD02 Register inspection address has been changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
02 Jul 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 2 July 2019
26 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
26 Mar 2019 PSC01 Notification of Mario Zindel as a person with significant control on 15 March 2019
26 Mar 2019 PSC01 Notification of Frank Oliver Zindel as a person with significant control on 15 March 2019
26 Mar 2019 PSC01 Notification of Engelbert Josef Schreiber as a person with significant control on 25 March 2019