Advanced company searchLink opens in new window

ARTS 4 DEMENTIA

Company number 07511427

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)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 TM01 Termination of appointment of Claire Louise Dishington as a director on 3 July 2023
29 Jun 2023 AD04 Register(s) moved to registered office address Zeeta House 200 Upper Richmond Road London SW15 2SH
11 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
26 Jan 2023 AP01 Appointment of Dr Jina Elise Swartz as a director on 15 January 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 AP01 Appointment of Mr Imran Akram as a director on 23 May 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 RP04AP01 Second filing for the appointment of Elizabeth Sawicka as a director
15 Oct 2021 AD01 Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England to Zeeta House 200 Upper Richmond Road London SW15 2SH on 15 October 2021
30 Jul 2021 TM01 Termination of appointment of Louisa Barnard as a director on 25 July 2021
07 Jun 2021 AP01 Appointment of Mrs Kathleen (Kate) Frances O'neill as a director on 24 May 2021
06 Apr 2021 ANNOTATION Rectified The AP01 was removed from the public register on 25/03/2022 as the information was invalid or ineffective.
31 Mar 2021 AD01 Registered office address changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW England to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 31 March 2021
31 Mar 2021 CH01 Director's details changed for Mr Timothy James O'brien on 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
03 Mar 2021 AD03 Register(s) moved to registered inspection location 12 Menelik Road London NW2 3RP
02 Mar 2021 AD02 Register inspection address has been changed to 12 Menelik Road London NW2 3RP
11 Dec 2020 AP01 Appointment of Mr Ronald Ferguson as a director on 30 November 2020
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CH01 Director's details changed for Ms Elizabeth Sawicka on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Ms Claire Dishington on 1 April 2020
01 Apr 2020 AP01 Appointment of Ms Sarah Marie Fortune as a director on 30 March 2020