- Company Overview for THE ART OF WAR LIMITED (06860571)
- Filing history for THE ART OF WAR LIMITED (06860571)
- People for THE ART OF WAR LIMITED (06860571)
- More for THE ART OF WAR LIMITED (06860571)
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) |
---|---|---|---|
12 May 2016 | CH01 | Director's details changed for Mr Jonathan Fox on 23 April 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from C/O C/O Cc Young & Co. 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Jonathan Fox on 26 February 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | TM02 | Termination of appointment of David Wibberley as a secretary | |
06 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from C/O C/O Cc Young & Co. 48 Poland Street London W1F 7ND United Kingdom on 6 September 2011 | |
05 Sep 2011 | CH03 | Secretary's details changed for Mr David Stuart Wibberley on 5 September 2011 | |
10 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from Suite 3 Capital House Speke Hall Rd Hunts Cross Liverpool L24 9GB on 10 May 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Jonathan Fox on 1 March 2010 | |
13 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Apr 2009 | 288a | Secretary appointed david stuart wibberley | |
05 Apr 2009 | 88(2) | Ad 27/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
05 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/03/2009 | |
05 Apr 2009 | 288a | Director appointed jonathan fox |