Advanced company searchLink opens in new window

ARTISTRY LIMITED

Company number 06578591

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)
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 AD01 Registered office address changed from Boundary Road Stables Boundary Road Taplow South Bucks. SL6 0EZ to Boundary Road Stables Boundary Road Taplow Maidenhead Buckinghamshire SL6 0EZ on 11 May 2015
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Sheridan Louise Parker on 1 January 2013
18 Dec 2012 AD01 Registered office address changed from Velmead House 35 Lower Cookham Road Maidenhead Berkshire SL6 8JS United Kingdom on 18 December 2012
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
21 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from 11 Lock Mead Maidenhead Berks. SL6 8HF U.K. on 3 May 2011
01 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
16 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 28/04/09; full list of members
18 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
06 May 2008 88(2) Ad 28/04/08\gbp si 100@1=100\gbp ic 1/101\
06 May 2008 288a Director appointed sheridan louise parker
30 Apr 2008 288b Appointment terminated director bhardwaj corporate services LIMITED
30 Apr 2008 288b Appointment terminated secretary ashok bhardwaj
28 Apr 2008 NEWINC Incorporation