Company NameAuc.Art Ltd
DirectorNatasha Arselan
Company StatusActive
Company Number10089411
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Director

Director NameMiss Natasha Arselan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleFounder & Ceo
Country of ResidenceEngland
Correspondence Address5 Thurloe Square
Ap 7
London
SW7 2TA

Location

Registered Address5 Thurloe Square
Ap 7
London
SW7 2TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
17 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
29 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
1 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 4 Pembridge Villas 4 Pembridge Villas Ap 15 London W11 2SU England to 5 Thurloe Square Ap 7 London SW7 2TA on 1 June 2021 (1 page)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
24 April 2020Registered office address changed from C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU England to 4 Pembridge Villas 4 Pembridge Villas Ap 15 London W11 2SU on 24 April 2020 (1 page)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
13 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
26 September 2018Registered office address changed from C/O Waterfront Solicitors Llp 14 Weller Street London SE1 1QU England to C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU on 26 September 2018 (1 page)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Registered office address changed from Imperial Wharf, 2 Darwen Place Imperial Wharf, 2 Darwen Place, Flat 17 London E2 9SP United Kingdom to C/O Waterfront Solicitors Llp 14 Weller Street London SE1 1QU on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Imperial Wharf, 2 Darwen Place Imperial Wharf, 2 Darwen Place, Flat 17 London E2 9SP United Kingdom to C/O Waterfront Solicitors Llp 14 Weller Street London SE1 1QU on 27 October 2017 (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)