Advanced company searchLink opens in new window

ARTBOTAI LIMITED

Company number 11531861

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)
10 Oct 2024 AA Full accounts made up to 31 December 2023
19 Sep 2024 CH01 Director's details changed for Mr Oliver John Roxburgh on 1 January 2024
17 Sep 2024 CH01 Director's details changed for Alexander Marc Newman on 1 January 2024
13 Sep 2024 CERTNM Company name changed adylic LIMITED\certificate issued on 13/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-13
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
23 Mar 2022 AUD Auditor's resignation
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
14 Aug 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 AUD Auditor's resignation
26 Aug 2020 CH01 Director's details changed for Alexander Marc Newman on 20 July 2020
25 Aug 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
07 Apr 2020 CH01 Director's details changed for Alexander Marc Newman on 23 March 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
04 Dec 2018 PSC05 Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018
04 Dec 2018 CH03 Secretary's details changed for Sally-Ann Bray on 3 September 2018
05 Sep 2018 AD01 Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018
05 Sep 2018 AD01 Registered office address changed from 85 Strand 5th Floor London WC2R 0DW United Kingdom to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018
22 Aug 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
22 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-22
  • GBP 2