Advanced company searchLink opens in new window

NON FUNGABLE TOKEN ART LTD

Company number 04457895

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)
07 Sep 2015 AD01 Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 7 September 2015
29 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 Jun 2013 CH01 Director's details changed for Andrew George Hird Lamberty on 1 June 2013
04 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
17 Apr 2012 TM02 Termination of appointment of Flora Lamberty as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Andrew George Hird Lamberty on 10 June 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Sep 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Andrew George Hird Lamberty on 1 June 2010
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2009 363a Return made up to 10/06/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 10/06/08; full list of members
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007