Total Documents | 80 |
---|
Total Pages | 336 |
---|
15 June 2020 | Micro company accounts made up to 31 December 2019 |
---|---|
28 April 2020 | Confirmation statement made on 10 April 2020 with no updates |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates |
4 December 2018 | Confirmation statement made on 20 November 2018 with no updates |
20 November 2018 | Registered office address changed from Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ to The Boole Technology Centre Beevor Street Lincoln LN6 7DJ on 20 November 2018 |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 |
2 March 2017 | Statement of company's objects |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
2 March 2017 | Statement of company's objects |
28 February 2017 | Statement of capital following an allotment of shares on 22 January 2012
|
28 February 2017 | Statement of capital following an allotment of shares on 22 January 2012
|
20 February 2017 | Change of share class name or designation |
20 February 2017 | Change of share class name or designation |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Daniel Westlake on 7 December 2015 |
7 December 2015 | Director's details changed for Daniel Westlake on 7 December 2015 |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
13 October 2015 | Change of name notice |
13 October 2015 | Change of name notice |
13 October 2015 | Company name changed artsgraphica LTD\certificate issued on 13/10/15
|
13 October 2015 | Company name changed artsgraphica LTD\certificate issued on 13/10/15
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 April 2015 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER to Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ on 1 April 2015 |
1 April 2015 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER to Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ on 1 April 2015 |
1 April 2015 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER to Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ on 1 April 2015 |
25 March 2015 | Termination of appointment of Apr Secretaries Ltd as a secretary on 20 March 2015 |
25 March 2015 | Termination of appointment of Apr Secretaries Ltd as a secretary on 20 March 2015 |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 |
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
15 December 2009 | Director's details changed for Daniel Westlake on 19 November 2009 |
15 December 2009 | Secretary's details changed for Apr Secretaries Ltd on 19 November 2009 |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
15 December 2009 | Secretary's details changed for Apr Secretaries Ltd on 19 November 2009 |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
15 December 2009 | Director's details changed for Daniel Westlake on 19 November 2009 |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 |
1 December 2008 | Return made up to 20/11/08; full list of members |
1 December 2008 | Return made up to 20/11/08; full list of members |
17 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 |
17 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 |
30 November 2007 | New secretary appointed |
30 November 2007 | Secretary resigned |
30 November 2007 | Secretary resigned |
30 November 2007 | Director resigned |
30 November 2007 | New director appointed |
30 November 2007 | New director appointed |
30 November 2007 | New secretary appointed |
30 November 2007 | Director resigned |
20 November 2007 | Incorporation |
20 November 2007 | Incorporation |