Advanced company searchLink opens in new window

L'ARTISTA (HENDON) LIMITED

Company number 03685706

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)
27 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
02 May 2019 AA Micro company accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
01 Jul 2018 AD01 Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NL to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018
21 May 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
14 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 25,000
29 Jul 2015 AD01 Registered office address changed from 1st Floor 27 Peterboruogh Road Harrow Middlesex HA1 1AU to 4 Chase Side Enfield Middlesex EN2 6NL on 29 July 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 25,000
24 Jul 2014 AP01 Appointment of Mr Flurim Bajraj as a director on 22 July 2014
24 Jul 2014 TM01 Termination of appointment of Gerardo Castagno as a director on 22 July 2014