ARTIZIAN CATERING SERVICES LIMITED
Company number 03295512
- Company Overview for ARTIZIAN CATERING SERVICES LIMITED (03295512)
- Filing history for ARTIZIAN CATERING SERVICES LIMITED (03295512)
- People for ARTIZIAN CATERING SERVICES LIMITED (03295512)
- Charges for ARTIZIAN CATERING SERVICES LIMITED (03295512)
- More for ARTIZIAN CATERING SERVICES LIMITED (03295512)
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) |
---|---|---|---|
21 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Andrew Farrance Guy Botting as a director on 7 July 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
11 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
20 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
07 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
20 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Mar 2012 | TM01 | Termination of appointment of Christopher Piper as a director | |
05 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Jan 2011 | AP01 | Appointment of Christopher Paul Piper as a director | |
30 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
02 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
01 Sep 2009 | AAMD | Amended full accounts made up to 31 March 2009 | |
30 Jun 2009 | AA | Full accounts made up to 31 March 2009 |