- Company Overview for THE ARTS EMERGENCY SERVICE (07655709)
- Filing history for THE ARTS EMERGENCY SERVICE (07655709)
- People for THE ARTS EMERGENCY SERVICE (07655709)
- More for THE ARTS EMERGENCY SERVICE (07655709)
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) |
---|---|---|---|
11 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
09 Jun 2021 | AP01 | Appointment of Miss Emilie Tapping as a director on 21 December 2016 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Sep 2020 | AP01 | Appointment of Miss Evangeline Oluyomi Adegoke as a director on 6 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
13 May 2020 | CH01 | Director's details changed for Felicity Woodrow on 1 May 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jan 2020 | AP01 | Appointment of Ms Khanyisile Jameelah Aqiyla Edwards as a director on 15 July 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Julian James Burke as a director on 12 January 2017 | |
12 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from Unit C8 3, Bradbury Street London N16 8JN England to 8 Woodberry Down Unit 3 London N4 2TG on 4 June 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Martin Gerard Mcquillan as a director on 1 August 2018 | |
17 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Shahidha Bari as a director on 30 March 2017 | |
25 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Matthew James Hemsley as a director on 1 February 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from Unit B8 3 Bradbury Street London N16 8JN to Unit C8 3, Bradbury Street London N16 8JN on 22 December 2016 | |
21 Dec 2016 | AP03 | Appointment of Ms Emilie Janette Tapping as a secretary on 21 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Felicity Woodrow as a director on 23 November 2016 | |
24 Jun 2016 | AR01 | Annual return made up to 2 June 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Lesley Ruthven as a secretary on 8 June 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |