Advanced company searchLink opens in new window

THE ART OF DESIGN LIMITED

Company number 02948847

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)
03 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jan 2003 AA Total exemption small company accounts made up to 30 September 2002
20 Aug 2002 363s Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
05 May 2002 AA Total exemption small company accounts made up to 30 September 2001
01 Aug 2001 AA Total exemption small company accounts made up to 30 September 2000
28 Jul 2001 363s Return made up to 14/07/01; full list of members
15 Nov 2000 287 Registered office changed on 15/11/00 from: 37 st margarets street canterbury kent CT1 2TU
03 Aug 2000 363s Return made up to 14/07/00; full list of members
28 Jul 2000 AA Accounts for a small company made up to 30 September 1999
04 Feb 2000 395 Particulars of mortgage/charge
22 Jul 1999 363s Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jun 1999 AA Accounts for a small company made up to 30 September 1998
02 Dec 1998 AA Accounts for a small company made up to 30 September 1997
29 Jul 1998 363s Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Apr 1998 287 Registered office changed on 20/04/98 from: victoria house cherry court victoria road ashford kent TN23 7HE
01 Aug 1997 AA Full accounts made up to 30 September 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1996
16 Jul 1997 363s Return made up to 14/07/97; full list of members
20 Dec 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/96
20 Dec 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Aug 1996 288 Secretary resigned;director resigned
20 Aug 1996 288 New secretary appointed;new director appointed
05 Aug 1996 363s Return made up to 14/07/96; no change of members
06 Jul 1996 287 Registered office changed on 06/07/96 from: spain brothers & co westgate house 87 st dunstans street canterbury, kent CT2 8AE
09 May 1996 AA Full accounts made up to 30 September 1995