Advanced company searchLink opens in new window

ARTHOUSE MANCO LIMITED

Company number 07566889

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)
03 Jan 2024 AP01 Appointment of Mr David John Grigson as a director on 4 December 2023
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 AD01 Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
26 Mar 2019 CH01 Director's details changed for Mr Anthony Jan Giddings on 26 March 2019
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Jun 2016 AD01 Registered office address changed from Galla House 695 High Road North Finchley N12 0BT to 21a Maxwell Road Northwood Middx HA6 2XZ on 22 June 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 16 March 2016 no member list
27 Mar 2016 CH01 Director's details changed for Mr Richard Neil Harris on 27 March 2016
17 Dec 2015 AP01 Appointment of Mr Richard Neil Harris as a director on 7 December 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 16 March 2015 no member list
14 Jan 2015 AP01 Appointment of Ms Sheryl Anne Tye as a director on 4 December 2014