Advanced company searchLink opens in new window

ARTS THREAD LIMITED

Company number 06837670

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)
25 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
03 Jun 2013 AD01 Registered office address changed from 3 Franconia Road Clapham London SW4 9NB on 3 June 2013
18 Apr 2013 AD01 Registered office address changed from 342 Regents Park Road London N3 2LJ United Kingdom on 18 April 2013
15 Feb 2013 TM01 Termination of appointment of Arnold De Vries as a director
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
28 Mar 2011 AP01 Appointment of Mr Arnold Lionel De Vries as a director
27 Mar 2011 AD01 Registered office address changed from 3 Franconia Road Clapham London SW4 9NB on 27 March 2011
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Alexander Christopher James Brownless on 5 March 2010
26 Mar 2010 CH01 Director's details changed for Katherine Margaret Dominy on 5 March 2010
26 Mar 2010 AD02 Register inspection address has been changed
26 Mar 2010 CH03 Secretary's details changed for Alexander Christopher James Brownless on 5 March 2010
27 Mar 2009 88(2) Ad 23/03/09\gbp si 2@1=2\gbp ic 1/3\
27 Mar 2009 288a Director appointed katherine margaret dominy
27 Mar 2009 288a Director and secretary appointed alexander christopher james brownless
27 Mar 2009 288b Appointment terminated director michael holder
27 Mar 2009 287 Registered office changed on 27/03/2009 from ist floor office 8-10 stamford hill london N16 6XZ
05 Mar 2009 NEWINC Incorporation