Advanced company searchLink opens in new window

CHAPELTOWN ARTS LTD.

Company number 09432663

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)
22 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
22 Oct 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
20 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 May 2021 AP01 Appointment of Dr Jawad Ahmad as a director on 9 May 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from C/O C/O Union 105 105 Chapeltown Road Leeds West Yorkshire LS7 3HY England to C/O 57B Sholebroke Avenue. Sholebroke Avenue Chapeltown Leeds LS7 3HD on 22 February 2021
24 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
17 Feb 2019 TM01 Termination of appointment of Lotte Shaw as a director on 5 February 2019
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
14 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
12 May 2016 AP01 Appointment of Mr Simon Mark Murray as a director on 2 May 2016
05 May 2016 AD01 Registered office address changed from Sazi Studio C/O Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB to C/O C/O Union 105 105 Chapeltown Road Leeds West Yorkshire LS7 3HY on 5 May 2016
10 Mar 2016 AR01 Annual return made up to 10 February 2016 no member list
10 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)