Advanced company searchLink opens in new window

SARAH MYERSCOUGH GALLERY LTD

Company number 03266393

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)
06 Jan 2021 CH01 Director's details changed for Miss Julia Villard on 13 July 2020
06 Jan 2021 AP01 Appointment of Ms Freya Ellen Mcleavy as a director on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Denis Shafranik as a director on 6 January 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
29 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
28 Oct 2019 PSC04 Change of details for Ms Sarah Caroline Myerscough as a person with significant control on 25 October 2019
28 Oct 2019 CH01 Director's details changed for Ms Sarah Caroline Myerscough on 25 October 2019
30 May 2019 AD01 Registered office address changed from Studio 401, Southbank House Black Prince Road London SE1 7SJ England to The Old Boathouse 1 White Hart Lane London SW13 0PX on 30 May 2019
06 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 31 January 2019
01 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
01 Nov 2018 AP01 Appointment of Miss Julia Villard as a director on 1 August 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 160
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 140
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 160
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 120
17 Nov 2017 AP01 Appointment of Mr Denis Shafranik as a director on 4 October 2017
16 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Apr 2017 AD01 Registered office address changed from 8 Festing Road London SW15 1LP England to Studio 401, Southbank House Black Prince Road London SE1 7SJ on 19 April 2017
29 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015