Advanced company searchLink opens in new window

THE ENGLISH ARTISAN LIMITED

Company number 09042033

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 Oct 2023 AA Micro company accounts made up to 31 May 2023
27 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
22 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
22 May 2020 AA Accounts for a dormant company made up to 31 May 2019
12 Nov 2019 AP01 Appointment of Miss Liberty Clayton as a director on 1 November 2019
12 Nov 2019 AD01 Registered office address changed from 14 Hackwood Robertsbridge TN32 5ER England to 27 Northolme Road London N5 2UU on 12 November 2019
23 Aug 2019 AP03 Appointment of Miss Liberty Nmabila Clayton as a secretary on 20 August 2019
23 Aug 2019 TM02 Termination of appointment of John Clive Andrews as a secretary on 19 August 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Charles Christopher Allen as a person with significant control on 6 April 2017
11 Jul 2017 AP03 Appointment of Mr John Clive Andrews as a secretary on 1 July 2017
19 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
23 Aug 2016 AD01 Registered office address changed from 1 Coopers Yard 181 Upper St London N1 1RX to 14 Hackwood Robertsbridge TN32 5ER on 23 August 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off