- Company Overview for CROWN ARTIST BRUSH LIMITED (00267073)
- Filing history for CROWN ARTIST BRUSH LIMITED (00267073)
- People for CROWN ARTIST BRUSH LIMITED (00267073)
- Charges for CROWN ARTIST BRUSH LIMITED (00267073)
- More for CROWN ARTIST BRUSH LIMITED (00267073)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to The Mediaworks Building 191 Wood Lane London W12 7FP on 13 February 2025 | |
05 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
04 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
05 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
20 Jan 2022 | TM01 | Termination of appointment of Richard Gwilym Llewellyn as a director on 19 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Mark Richard Brindle as a director on 20 January 2022 | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jul 2021 | AD01 | Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
17 Dec 2020 | MA | Memorandum and Articles of Association | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
11 May 2020 | PSC02 | Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 | |
11 May 2020 | PSC07 | Cessation of Colart Fine Art and Graphics Ltd as a person with significant control on 31 March 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Jonathan Paul William Spight as a director on 7 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Mark Barratt as a director on 31 December 2019 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 |