Advanced company searchLink opens in new window

THE ARTIST GALLERIES LIMITED

Company number 06503721

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)
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
08 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
01 Dec 2017 SH08 Change of share class name or designation
30 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2017 AA Micro company accounts made up to 31 March 2017
20 Jun 2017 MR01 Registration of charge 065037210001, created on 19 June 2017
14 Jun 2017 TM01 Termination of appointment of Jennie Louise Mabire as a director on 7 June 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AD01 Registered office address changed from 23 Clifton Road Poole Dorset BH14 9PW to 169 High Street Winchester SO23 9BQ on 11 May 2016
13 Apr 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
23 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AD01 Registered office address changed from 38a High Street Wimbledon Village London SW19 5BY to 23 Clifton Road Poole Dorset BH14 9PW on 29 September 2014
28 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Jennie Louise Mabire on 15 February 2010
14 Apr 2011 CH01 Director's details changed for Christopher Mabire on 15 February 2010