Download leads from Nexok and grow your business. Find out more

Artgard Limited

Documents

Total Documents63
Total Pages322

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019
6 November 2020Confirmation statement made on 28 October 2020 with no updates
29 October 2019Director's details changed for Mr Jason Robert Cooper on 23 October 2019
29 October 2019Cessation of The Estate of the Late Melvyn Frank Cooper as a person with significant control on 23 October 2019
29 October 2019Notification of Adam Cooper as a person with significant control on 23 October 2019
29 October 2019Change of details for Mr Jason Robert Cooper as a person with significant control on 23 October 2019
28 October 2019Confirmation statement made on 28 October 2019 with updates
21 August 2019Micro company accounts made up to 31 December 2018
29 May 2019Confirmation statement made on 27 April 2019 with no updates
26 April 2019Termination of appointment of Melvyn Frank Cooper as a director on 27 March 2019
26 April 2019Change of details for Mr Melvyn Frank Cooper as a person with significant control on 27 March 2019
26 September 2018Micro company accounts made up to 31 December 2017
15 May 2018Confirmation statement made on 27 April 2018 with no updates
7 October 2017Micro company accounts made up to 31 December 2016
7 October 2017Micro company accounts made up to 31 December 2016
9 May 2017Confirmation statement made on 27 April 2017 with updates
9 May 2017Confirmation statement made on 27 April 2017 with updates
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
14 October 2015Total exemption small company accounts made up to 31 December 2014
14 October 2015Total exemption small company accounts made up to 31 December 2014
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
7 October 2014Accounts for a small company made up to 31 December 2013
7 October 2014Accounts for a small company made up to 31 December 2013
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
27 August 2013Accounts for a small company made up to 31 December 2012
27 August 2013Accounts for a small company made up to 31 December 2012
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
2 October 2012Accounts for a small company made up to 31 December 2011
2 October 2012Accounts for a small company made up to 31 December 2011
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
5 October 2011Accounts for a small company made up to 31 December 2010
5 October 2011Accounts for a small company made up to 31 December 2010
23 August 2011Particulars of a mortgage or charge / charge no: 1
23 August 2011Particulars of a mortgage or charge / charge no: 1
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
18 October 2010Director's details changed for James Robert Cooper on 28 April 2010
18 October 2010Director's details changed for James Robert Cooper on 28 April 2010
22 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
22 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
18 June 2010Appointment of Adam Cooper as a secretary
18 June 2010Appointment of Adam Cooper as a secretary
18 June 2010Appointment of Mr Adam Cooper as a director
18 June 2010Appointment of Mr Adam Cooper as a director
17 June 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 June 2010
17 June 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 June 2010
1 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
1 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
28 April 2010Appointment of Melvyn Frank Cooper as a director
28 April 2010Appointment of James Robert Cooper as a director
28 April 2010Termination of appointment of Andrew Davis as a director
28 April 2010Termination of appointment of Andrew Davis as a director
28 April 2010Appointment of James Robert Cooper as a director
28 April 2010Appointment of Melvyn Frank Cooper as a director
27 April 2010Incorporation
27 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing