ARTE LABS LIMITED

35 Kenley Walk 35 Kenley Walk, Sutton, SM3 8ES, England
StatusACTIVE
Company No.10906290
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARTE LABS LIMITED is an active private limited company with number 10906290. It was incorporated 6 years, 10 months, 27 days ago, on 09 August 2017. The company address is 35 Kenley Walk 35 Kenley Walk, Sutton, SM3 8ES, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Mrs Rajdeep Randhawa

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Tajinder Singh Randhawa

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mrs Rajdeep Randhawa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: Peel House 34- 44 London Road Morden London SM4 5BT England

New address: 35 Kenley Walk Cheam Sutton SM3 8ES

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajdeep Randhawa

Cessation date: 2023-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tajinder Singh Randhawa

Cessation date: 2023-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajdeep Randhawa

Notification date: 2023-08-05

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-05

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

Old address: Market House, 216 - 220 High Street Sutton SM1 1NU England

New address: Peel House 34- 44 London Road Morden London SM4 5BT

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

Old address: 1 Times Square High Street Sutton SM1 1LF England

New address: Market House, 216 - 220 High Street Sutton SM1 1NU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mrs Rajdeep Randhawa

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mr Tajinder Singh Randhawa

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mr Tajinder Singh Randhawa

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mrs Rajdeep Randhawa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: 7 Downside Close Basingstoke RG24 9GU United Kingdom

New address: 1 Times Square High Street Sutton SM1 1LF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajdeep Randhawa

Notification date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Mr Tajinder Singh Randhawa

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rajdeep Randhawa

Appointment date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-15

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC ROOM ABERDEEN LTD.

THE HOUSE HEALTH & BEAUTY SPA,ABERDEEN,AB10 6PY

Number:SC390091
Status:ACTIVE
Category:Private Limited Company

CROFT GARDENS (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED

NORGATE HOUSE TEALGATE,HUNGERFORD,RG17 0YT

Number:09875909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DJS UTILITY SOLUTIONS LIMITED

94, PLYMOUTH CLOSE,REDDITCH,B97 4NP

Number:09508858
Status:ACTIVE
Category:Private Limited Company

LKED LIMITED

227 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC524561
Status:ACTIVE
Category:Private Limited Company

NATURALLY GOOD FOOD LIMITED

THE HAYBARN KINGS NEWNHAM LANE,RUGBY,CV23 0JU

Number:04854481
Status:ACTIVE
Category:Private Limited Company

SYNAPZ INVESTMENTS LIMITED

FLAT 15, LUNA HOUSE,LONDON,SE16 4RN

Number:11651642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source