- Company Overview for ARTOGRAPHY LIMITED (08387143)
- Filing history for ARTOGRAPHY LIMITED (08387143)
- People for ARTOGRAPHY LIMITED (08387143)
- More for ARTOGRAPHY LIMITED (08387143)
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) |
---|---|---|---|
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
23 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
18 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
23 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2023 | CH01 | Director's details changed for Ms Tiffany Haibo Wang on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Roger Hamil Maggio on 7 September 2023 | |
07 Sep 2023 | PSC04 | Change of details for Ms Tiffany Haibo Wang as a person with significant control on 7 September 2023 | |
26 May 2023 | AD01 | Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 58 Leman Street London E1 8EU on 26 May 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 24 June 2022
|
|
10 Jul 2022 | AD01 | Registered office address changed from 58 Hugh Street Pimlico London SW1V 4ER England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 10 July 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
04 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | PSC07 | Cessation of Roger Hamil Maggio as a person with significant control on 27 June 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates |