Advanced company searchLink opens in new window

1A ARTS ETC

Company number 05341994

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)
09 Feb 2010 CH01 Director's details changed for Shirley Jacobs on 9 February 2010
21 Dec 2009 AA Full accounts made up to 31 March 2009
12 Nov 2009 CERTNM Company name changed holborn community development project\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
12 Nov 2009 CONNOT Change of name notice
27 Jan 2009 AA Full accounts made up to 31 March 2008
19 Dec 2008 288c Secretary's Change of Particulars / caroline lister / 19/12/2008 / Title was: , now: ms; HouseName/Number was: , now: 103B; Street was: 103B broadfield road, now: broadfield road; Occupation was: , now: project director
18 Dec 2008 363a Annual return made up to 18/12/08
18 Dec 2008 288a Director appointed ms donna edwards
18 Dec 2008 287 Registered office changed on 18/12/2008 from bedford house 35 emerald street london WC1N 3QL
18 Dec 2008 190 Location of debenture register
18 Dec 2008 353 Location of register of members
18 Dec 2008 288a Director appointed ms louise jefferson
18 Dec 2008 288b Appointment Terminated Director maddy fisk
31 Jan 2008 AA Full accounts made up to 31 March 2007
29 Jan 2008 363a Annual return made up to 25/01/08
29 Jan 2008 288a New director appointed
29 Jan 2008 288a New director appointed
04 Apr 2007 363s Annual return made up to 25/01/07
04 Apr 2007 363(288) Secretary's particulars changed;director resigned
12 Dec 2006 AA Full accounts made up to 31 March 2006
12 Dec 2006 225 Accounting reference date shortened from 31/01/07 to 31/03/06
07 Feb 2006 363s Annual return made up to 25/01/06
25 Jan 2005 NEWINC Incorporation