- Company Overview for THE ART ZONE LIMITED (05159974)
- Filing history for THE ART ZONE LIMITED (05159974)
- People for THE ART ZONE LIMITED (05159974)
- More for THE ART ZONE LIMITED (05159974)
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) |
---|---|---|---|
08 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
08 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Renuka Melanie Abraham as a director on 15 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from C/O Jacques & Associates 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 15 January 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Roger William Abraham on 10 January 2014 | |
21 Aug 2014 | CH03 | Secretary's details changed for Mr Roger William Abraham on 10 January 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 28 July 2011 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Mr Roger William Abraham on 1 January 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mrs Renuka Melanie Abraham on 1 January 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Roger William Abraham on 9 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Renuka Melanie Abraham on 9 September 2010 | |
09 Sep 2010 | CH03 | Secretary's details changed for Roger William Abraham on 9 September 2010 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
08 Feb 2009 | AA | Total exemption full accounts made up to 30 June 2008 |