Advanced company searchLink opens in new window

OUT LOUD ARTS LTD

Company number 03330303

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 2025 AA Micro company accounts made up to 31 March 2024
03 Jan 2025 TM01 Termination of appointment of Mary Miles as a director on 3 January 2025
30 Sep 2024 AP01 Appointment of Mrs Mary Miles as a director on 30 September 2024
02 Sep 2024 CERTNM Company name changed dawns tan tan dance LTD\certificate issued on 02/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-31
12 Aug 2024 TM01 Termination of appointment of Kevin John Foley as a director on 12 August 2024
07 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2024 AD01 Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to 120 Dyfed Avenue Dyfed Avenue Townhill Swansea SA1 6NE on 3 August 2024
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2024 AP03 Appointment of Miss Zoe Jacqueline Patricia Murphy as a secretary on 29 March 2023
26 Apr 2024 TM02 Termination of appointment of Kevin John Foley as a secretary on 29 March 2023
26 Apr 2024 AP01 Appointment of Miss Zoe Jacqueline Patricia Murphy as a director on 29 March 2023
26 Apr 2024 TM01 Termination of appointment of Rhys Miles Thomas as a director on 29 March 2023
26 Apr 2024 TM01 Termination of appointment of Jeremy William Jones as a director on 29 March 2023
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
03 Sep 2021 CH01 Director's details changed for Rhys Miles Thomas on 1 September 2021
03 Sep 2021 CH01 Director's details changed for Mr Jeremy William Jones on 1 September 2021
03 Sep 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 3 September 2021