Advanced company searchLink opens in new window

ARTCORE (INTERNATIONAL)

Company number 03089740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2014 AD01 Registered office address changed from 169 Balls Pond Road Islington London N1 4BG England to 169 Balls Pond Road London N1 4BG on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Jeffery Hugh Taylor as a director on 29 August 2014
05 Jun 2014 AA Full accounts made up to 31 August 2013
11 Feb 2014 AP01 Appointment of Mr Liam Thomas Hayhow as a director
14 Oct 2013 CH01 Director's details changed for Kim Van Dooren on 10 October 2013
13 Sep 2013 AR01 Annual return made up to 10 August 2013 no member list
13 Sep 2013 CH01 Director's details changed for Kim Van Dooren on 13 September 2013
04 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Jul 2013 TM01 Termination of appointment of Garfield Hackett as a director
31 Aug 2012 AR01 Annual return made up to 10 August 2012 no member list
09 Aug 2012 AP01 Appointment of Miss Naima Karlsson as a director
05 Jul 2012 CH01 Director's details changed for Mr Jeffery Hugh Taylor on 23 June 2012
05 Jul 2012 CH03 Secretary's details changed for Mr Jeffery Taylor on 23 June 2012
05 Jul 2012 AD01 Registered office address changed from 169 Balls Pond Road Islington London N1 4BJ on 5 July 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Oct 2011 AR01 Annual return made up to 10 August 2011 no member list
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Aug 2010 AR01 Annual return made up to 10 August 2010 no member list
25 Aug 2010 AD03 Register(s) moved to registered inspection location
25 Aug 2010 CH01 Director's details changed for Kim Van Dooren on 10 August 2010
25 Aug 2010 CH01 Director's details changed for Mr Jeffery Taylor on 10 August 2010
25 Aug 2010 CH01 Director's details changed for Mr Garfield Sinclair Hackett on 10 August 2010
25 Aug 2010 AD02 Register inspection address has been changed
29 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2009 363a Annual return made up to 10/08/09