Advanced company searchLink opens in new window

AGALMA FINE ART LTD

Company number 08761484

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)
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 PSC04 Change of details for Mr Andreas Demetrious Georgious as a person with significant control on 7 November 2017
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 AD01 Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 1 September 2016
31 Aug 2016 TM02 Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 31 August 2016
31 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
10 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
13 Aug 2014 CH01 Director's details changed for Andreas Pampoulides on 7 August 2014
30 Jun 2014 CERTNM Company name changed pampoulides fine art LTD\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution