Advanced company searchLink opens in new window

ARTS ALLIANCE LTD

Company number 06555978

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 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 905.2
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 855.2
30 Aug 2017 AP03 Appointment of Miss Christine Louise Cordon as a secretary on 29 August 2017
30 Aug 2017 TM02 Termination of appointment of Oliver Richard Shapleski as a secretary on 29 August 2017
26 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
11 Apr 2017 AA Full accounts made up to 30 June 2016
10 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 820.2
03 Oct 2016 AP01 Appointment of Mr Gavin James Roberts as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Joshua Mark Green as a director on 30 September 2016
26 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 795.2
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 795.2
12 Apr 2016 AA Full accounts made up to 30 June 2015
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 770.2
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 695.2
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 520.2
21 Apr 2015 CERTNM Company name changed growth street LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
19 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
16 Apr 2015 AA Full accounts made up to 30 June 2014
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 400.2
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 400.2
16 Sep 2014 AP01 Appointment of Mr Joshua Mark Green as a director on 22 July 2014
16 Sep 2014 TM01 Termination of appointment of John Collin Woodward as a director on 12 September 2014
16 Sep 2014 TM01 Termination of appointment of Martine Evelyn Vice Holter as a director on 12 September 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 212.7