Advanced company searchLink opens in new window

KO-AN ARTS CIC

Company number 07734860

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)
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
22 Jul 2023 PSC01 Notification of Sarah Elizabeth Crystal Joslin as a person with significant control on 22 July 2023
22 Jul 2023 AP01 Appointment of Mrs Sarah Elizabeth Crystal Joslin as a director on 22 July 2023
22 Jul 2023 TM01 Termination of appointment of Elizabeth Christine Welch as a director on 22 July 2023
22 Jul 2023 PSC07 Cessation of Elizabeth Welch as a person with significant control on 22 July 2023
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 August 2020
31 Oct 2020 CH01 Director's details changed for Elizabeth Christine Welch on 31 October 2020
31 Oct 2020 PSC04 Change of details for Ms Elizabeth Welch as a person with significant control on 31 October 2020
31 Oct 2020 CH01 Director's details changed for Elizabeth Christine Welch on 31 October 2020
14 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
15 Aug 2017 PSC01 Notification of Mark Andrew Forbes Aiken as a person with significant control on 1 May 2017
24 Jul 2017 PSC07 Cessation of David Norman Jay as a person with significant control on 31 March 2017
03 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
23 Mar 2017 AP01 Appointment of Mr Mark Andrew Forbes Aiken as a director on 23 March 2017
27 Oct 2016 AD01 Registered office address changed from 16 Reade Road Holbrook Ipswich Suffolk IP9 2QL to Bethesda Heckfield Green Hoxne Eye IP21 5AD on 27 October 2016