Artymask Ltd is a private limited company. Registered at Office G, Charles Henry House, 130 Worcester Road, Droitwich WR9 8AN, the aforementioned 3 years old company was incorporated on 2020-08-07 and is categorised as "packaging activities" (Standard Industrial Classification code: 82920). 1 director can be found in this business: Bernadette Y. (appointed on 10 September 2020).
About
Name: Artymask Ltd
Number: 12798791
Incorporation date: 2020-08-07
End of financial year: 05 April
Address:
Office G
Charles Henry House, 130 Worcester Road
Droitwich
WR9 8AN
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Bernadette Y.
10 September 2020
Nature of control:
75,01-100% shares
Rajdeep J.
7 August 2020 - 10 September 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
28,418
26,411
27,742
Total Assets Less Current Liabilities
-57
1
27,742
The target date for Artymask Ltd confirmation statement filing is 2024-08-20. The most recent one was filed on 2023-08-06. The target date for the next accounts filing is 05 January 2025. Last accounts filing was sent for the time up to 05 April 2023.
2 persons of significant control are listed in the official register, namely: Bernadette Y. who has over 3/4 of shares. Rajdeep J. who has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 6th August 2023
filed on: 26th, August 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 21st February 2023. New Address: Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN. Previous address: Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom
filed on: 21st, February 2023
| address
Free Download
(1 page)
AD01
Address change date: 25th October 2022. New Address: Office 9 Chenevare Mews, High Street Kinver DY7 6HF. Previous address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom
filed on: 25th, October 2022
| address
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2022
filed on: 3rd, October 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 6th August 2022
filed on: 26th, September 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2021
filed on: 12th, October 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 6th August 2021
filed on: 11th, August 2021
| confirmation statement
Free Download
(4 pages)
AA01
Previous accounting period shortened to 5th April 2021
filed on: 21st, May 2021
| accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control 10th September 2020
filed on: 6th, January 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 10th September 2020
filed on: 24th, December 2020
| persons with significant control
Free Download
(2 pages)
TM01
10th September 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 10th September 2020
filed on: 16th, September 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 18th August 2020. New Address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Previous address: 28a Cumberland Avenue Slough SL2 1AN United Kingdom
filed on: 18th, August 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 7th, August 2020
| incorporation