Company NameARTI Mumessillik Otomotiv Filo Yonetimi Danismanlik Ithalat Ihracat Ltd
DirectorDilek Sultan Ayan
Company StatusActive
Company Number10227220
CategoryPrivate Limited Company
Incorporation Date11 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Dilek Sultan Ayan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Carters Mead
Harlow
CM17 9ET

Location

Registered Address91 Carters Mead
Harlow
CM17 9ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardHarlow Common
Built Up AreaGreater London

Accounts

Latest Accounts12 May 2023 (11 months, 2 weeks ago)
Next Accounts Due12 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 May

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 12 May 2023 (9 pages)
22 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 12 May 2022 (9 pages)
29 December 2022Amended total exemption full accounts made up to 12 May 2021 (8 pages)
23 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 12 May 2021 (9 pages)
18 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 12 May 2020 (9 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 12 May 2019 (9 pages)
2 July 2019Director's details changed for Mrs Dilek Sultan Ayan on 1 April 2019 (2 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 January 2019Registered office address changed from 3 Honeysuckle 3a Hemnall Street Epping CM16 4LN England to 91 Carters Mead Harlow CM17 9ET on 28 January 2019 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 12 May 2018 (9 pages)
24 November 2017Registered office address changed from Ashley House ,Office 208 235-239 High Road London N22 8HF England to 3 Honeysuckle 3a Hemnall Street Epping CM16 4LN on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Ashley House ,Office 208 235-239 High Road London N22 8HF England to 3 Honeysuckle 3a Hemnall Street Epping CM16 4LN on 24 November 2017 (1 page)
15 September 2017Registered office address changed from 3 Honeysuckle Mews 3a Hemnall Street Epping CM16 4LN England to Ashley House ,Office 208 235-239 High Road London N22 8HF on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 3 Honeysuckle Mews 3a Hemnall Street Epping CM16 4LN England to Ashley House ,Office 208 235-239 High Road London N22 8HF on 15 September 2017 (1 page)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 12 May 2017 (2 pages)
15 May 2017Micro company accounts made up to 12 May 2017 (2 pages)
10 May 2017Current accounting period shortened from 30 June 2017 to 12 May 2017 (1 page)
10 May 2017Current accounting period shortened from 30 June 2017 to 12 May 2017 (1 page)
23 January 2017Director's details changed for Dilek Sultan Ayan on 4 October 2016 (2 pages)
23 January 2017Director's details changed for Dilek Sultan Ayan on 4 October 2016 (2 pages)
14 October 2016Registered office address changed from Ashley House Office 203 235 -239 High Road London N22 8HF England to 3 Honeysuckle Mews 3a Hemnall Street Epping CM16 4LN on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Ashley House Office 203 235 -239 High Road London N22 8HF England to 3 Honeysuckle Mews 3a Hemnall Street Epping CM16 4LN on 14 October 2016 (1 page)
26 September 2016Registered office address changed from 45 Latton Green Harlow Essex CM18 7ER United Kingdom to Ashley House Office 203 235 -239 High Road London N22 8HF on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 45 Latton Green Harlow Essex CM18 7ER United Kingdom to Ashley House Office 203 235 -239 High Road London N22 8HF on 26 September 2016 (1 page)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 100
(36 pages)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 100
(36 pages)