ARTA PRINT LIMITED

Register to unlock more data on OkredoRegister

ARTA PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892541

Incorporation date

28/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

205 Stoke Newington High Street, London N16 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1994)
dot icon12/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon11/03/2022
Change of details for Mr Anwar Ahmed Patel as a person with significant control on 2022-02-25
dot icon28/02/2022
Previous accounting period extended from 2021-05-31 to 2021-06-30
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon15/10/2020
Director's details changed for Mr Anvar Ahmed Patel on 2019-04-01
dot icon15/10/2020
Secretary's details changed for Mr Anvar Ahmed Patel on 2019-04-01
dot icon15/10/2020
Change of details for Mr Anvar Patel as a person with significant control on 2019-04-01
dot icon20/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon22/08/2017
Registration of charge 028925410014, created on 2017-08-03
dot icon22/08/2017
Registration of charge 028925410013, created on 2017-08-03
dot icon22/08/2017
Satisfaction of charge 028925410009 in full
dot icon22/08/2017
Satisfaction of charge 028925410010 in full
dot icon21/08/2017
Registration of charge 028925410011, created on 2017-08-03
dot icon21/08/2017
Registration of charge 028925410012, created on 2017-08-03
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/09/2016
Registered office address changed from C/O Quba Accounts & Taxation Suite 203J 2nd Floor Ciba Building Hagley Road Birmingham B16 9NX England to 205 Stoke Newington High Street London N16 0LH on 2016-09-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon31/12/2015
Previous accounting period extended from 2015-03-31 to 2015-05-31
dot icon27/10/2015
Compulsory strike-off action has been discontinued
dot icon24/10/2015
Micro company accounts made up to 2014-03-31
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon02/10/2015
Registered office address changed from C/O Quba Accounts & Taxation Office Ff10 19 Hereward Rise Halesowen West Midlands B62 8AN to C/O Quba Accounts & Taxation Suite 203J 2nd Floor Ciba Building Hagley Road Birmingham B16 9NX on 2015-10-02
dot icon04/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/01/2015
Registered office address changed from C/O Quba Accounts & Tax M12 - the Business Centre Edward Street Redditch Worcestershire B97 6HA England to C/O Quba Accounts & Taxation Office Ff10 19 Hereward Rise Halesowen West Midlands B62 8AN on 2015-01-09
dot icon23/10/2014
Notice of ceasing to act as receiver or manager
dot icon23/10/2014
Notice of ceasing to act as receiver or manager
dot icon07/10/2014
Notice of appointment of receiver or manager
dot icon31/07/2014
Registered office address changed from C/O Quba Accounts & Taxation 45 Ombersley Close Redditch Worcestershire B98 7UU to M12 - the Business Centre Edward Street Redditch Worcestershire B97 6HA on 2014-07-31
dot icon05/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/02/2014
Notice of ceasing to act as receiver or manager
dot icon25/02/2014
Notice of ceasing to act as receiver or manager
dot icon29/01/2014
Notice of ceasing to act as receiver or manager
dot icon29/01/2014
Notice of ceasing to act as receiver or manager
dot icon07/01/2014
Registration of charge 028925410010
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Registration of charge 028925410009
dot icon18/12/2013
Satisfaction of charge 4 in full
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon18/12/2013
Satisfaction of charge 6 in full
dot icon18/12/2013
Satisfaction of charge 7 in full
dot icon18/12/2013
Satisfaction of charge 5 in full
dot icon18/12/2013
Satisfaction of charge 8 in full
dot icon10/12/2013
Satisfaction of charge 3 in full
dot icon06/12/2013
Registered office address changed from 205 Stoke Newington High Street London N16 0LH on 2013-12-06
dot icon03/12/2013
Director's details changed for Mr Anwar Ahmed Patel on 2013-04-01
dot icon03/12/2013
Secretary's details changed for Mr Anwar Ahmed Patel on 2013-04-01
dot icon29/11/2013
All of the property or undertaking has been released from charge 3
dot icon11/06/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2013
Notice of appointment of receiver or manager
dot icon06/03/2013
Notice of appointment of receiver or manager
dot icon06/03/2013
Notice of appointment of receiver or manager
dot icon06/03/2013
Notice of appointment of receiver or manager
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Annual return made up to 2012-02-25 with full list of shareholders
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon30/08/2012
Annual return made up to 2011-02-25 with full list of shareholders
dot icon27/07/2012
Compulsory strike-off action has been suspended
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon20/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/05/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon23/06/2009
Return made up to 25/02/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 28/01/08; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 28/01/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 28/01/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 28/01/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon16/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/03/2004
Return made up to 28/01/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon30/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/06/2002
Return made up to 28/01/02; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/01/2002
Particulars of mortgage/charge
dot icon23/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/02/2001
Return made up to 28/01/01; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-03-31
dot icon28/04/2000
Return made up to 28/01/00; full list of members
dot icon24/11/1999
Return made up to 28/01/99; full list of members
dot icon24/07/1999
Particulars of mortgage/charge
dot icon07/05/1999
New secretary appointed
dot icon13/04/1999
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Accounts for a small company made up to 1997-03-31
dot icon19/03/1998
Secretary resigned
dot icon18/03/1998
Return made up to 28/01/98; full list of members
dot icon20/05/1997
Return made up to 28/01/97; full list of members
dot icon06/12/1996
Accounts for a small company made up to 1996-01-31
dot icon27/11/1996
Accounting reference date extended from 31/01 to 31/03
dot icon11/08/1996
Accounts for a small company made up to 1995-01-31
dot icon09/06/1996
New secretary appointed
dot icon05/03/1996
Return made up to 28/01/96; full list of members
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon09/10/1995
Return made up to 28/01/95; full list of members
dot icon09/10/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Registered office changed on 14/02/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL
dot icon14/02/1994
Director resigned;new director appointed
dot icon28/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-38.83 % *

* during past year

Cash in Bank

£734.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.00K
-
0.00
1.10K
-
2022
0
78.02K
-
0.00
1.20K
-
2023
0
78.29K
-
0.00
734.00
-
2023
0
78.29K
-
0.00
734.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

78.29K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

734.00 £Descended-38.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Anwar Ahmed
Director
01/02/1996 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTA PRINT LIMITED

ARTA PRINT LIMITED is an(a) Active company incorporated on 28/01/1994 with the registered office located at 205 Stoke Newington High Street, London N16 0LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTA PRINT LIMITED?

toggle

ARTA PRINT LIMITED is currently Active. It was registered on 28/01/1994 .

Where is ARTA PRINT LIMITED located?

toggle

ARTA PRINT LIMITED is registered at 205 Stoke Newington High Street, London N16 0LH.

What does ARTA PRINT LIMITED do?

toggle

ARTA PRINT LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ARTA PRINT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-25 with no updates.