Advanced company searchLink opens in new window

AK ARTWORK COMPANY LIMITED

Company number 10949633

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)
12 Feb 2024 AA Micro company accounts made up to 30 September 2023
17 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 September 2020
28 Apr 2021 AD04 Register(s) moved to registered office address Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT
17 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Nov 2019 PSC05 Change of details for Jessop Avenue (No.9) Limited as a person with significant control on 4 November 2019
04 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
13 May 2019 AA Micro company accounts made up to 30 September 2018
28 Jan 2019 TM01 Termination of appointment of Jennifer Johan Bingham as a director on 25 January 2019
28 Jan 2019 AP01 Appointment of Jacob De Geer as a director on 25 January 2019
31 Oct 2018 AD03 Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham GL50 3WG
31 Oct 2018 AD02 Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham GL50 3WG
31 Oct 2018 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT on 31 October 2018
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
21 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 PSC05 Change of details for a person with significant control
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 200
29 Nov 2017 AP01 Appointment of Sir Anish Kapoor as a director on 31 October 2017
29 Nov 2017 PSC01 Notification of Anish Kapoor as a person with significant control on 31 October 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 200