ART ISSUE LIMITED - History of Changes


DateDescription
2025-03-25 update statutory_documents STRUCK OFF AND DISSOLVED
2025-01-07 update statutory_documents FIRST GAZETTE
2024-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-10-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-26 update statutory_documents FIRST GAZETTE
2023-09-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CAMERON GOODWIN / 17/05/2023
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-11-30 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2022-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2022-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-08-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059637720001
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-10-11 update statutory_documents DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-12-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-11-26 update statutory_documents 11/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-29 update statutory_documents 11/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-08 update statutory_documents 11/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-30 update statutory_documents 11/10/12 FULL LIST
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 11/10/11 FULL LIST
2011-06-30 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 11/10/10 FULL LIST
2010-07-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents 11/10/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON GOODWIN / 01/10/2009
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE VINEY / 01/10/2009
2009-07-10 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS
2008-08-11 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER
2007-12-06 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-10 update statutory_documents NEW SECRETARY APPOINTED
2006-12-10 update statutory_documents DIRECTOR RESIGNED
2006-12-10 update statutory_documents SECRETARY RESIGNED
2006-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION