Advanced company searchLink opens in new window

EKA ART CONSULTANCY LIMITED

Company number 04995912

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 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Jun 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Mr Philippe Bora Keskiner on 1 January 2012
08 Jun 2012 AP03 Appointment of Mr Atul Kumar Amin as a secretary
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Sep 2011 TM02 Termination of appointment of PS Law Secretaries Limited as a secretary
22 Sep 2011 AD01 Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 22 September 2011
05 Sep 2011 AD01 Registered office address changed from Second Floor 79 Knightsbridge London SW1X 7RB on 5 September 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
17 Mar 2011 CH04 Secretary's details changed for PS Law Secretaries Limited on 17 March 2011
17 Mar 2011 CH01 Director's details changed for Philippe Bora Keskiner on 17 March 2011
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Mar 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
31 Jan 2009 363a Return made up to 27/01/09; full list of members
30 Jan 2008 AA Total exemption full accounts made up to 30 June 2007
15 Jan 2008 363a Return made up to 03/01/08; no change of members
26 Jul 2007 AA Total exemption full accounts made up to 30 June 2006
10 Jan 2007 363s Return made up to 16/12/06; full list of members
10 Jan 2006 363s Return made up to 16/12/05; full list of members
10 Jan 2006 288b Director resigned
27 Jul 2005 225 Accounting reference date extended from 31/12/05 to 30/06/06
04 Jul 2005 CERTNM Company name changed PS34 LIMITED\certificate issued on 04/07/05
21 Jun 2005 288a New director appointed