Advanced company searchLink opens in new window

THE ART ZONE LIMITED

Company number 05159974

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)
22 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CH03 Secretary's details changed for Mr Roger William Abraham on 26 June 2023
26 Jun 2023 CH01 Director's details changed for Mr Roger William Abraham on 26 June 2023
26 Jun 2023 PSC04 Change of details for Mr Roger William Abraham as a person with significant control on 26 June 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 AD01 Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 24 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Roger William Abraham as a person with significant control on 1 June 2016
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
28 Jun 2016 CH01 Director's details changed for Mr Roger William Abraham on 16 December 2015
28 Jun 2016 CH03 Secretary's details changed for Mr Roger William Abraham on 16 December 2015