Advanced company searchLink opens in new window

GARTENART (DESIGN) LIMITED

Company number 06762831

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)
30 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
30 Dec 2014 AD01 Registered office address changed from 35 Britannia Row London N1 8QH to Unit 105 Screenworks 22 Highbury Grove London N5 2EF on 30 December 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2 July 2012
20 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr Timothy Jago Forrester Evans on 4 July 2011
14 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from 35 Britannia Row London N1 8QH United Kingdom on 13 December 2010
10 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Oct 2010 CERTNM Company name changed gartenart natural pools LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
07 Jun 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
07 Jun 2010 AD01 Registered office address changed from 66E St Peters Street London N1 8JS England on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Timothy Jago Forrester Evans on 2 December 2009
02 Dec 2008 NEWINC Incorporation