Advanced company searchLink opens in new window

ARTE LIBERALIS LONDON LIMITED

Company number 07279800

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 AD01 Registered office address changed from 6 Exhibiton House Addison Bridge Place London W14 8XP to 1 Norland Place Kensington London W11 4PX on 16 September 2016
13 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
13 Jun 2016 AD02 Register inspection address has been changed from Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF England to Suite 6, Exhibition House Addison Bridge Place London W14 8XP
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
10 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AP04 Appointment of Ameera Secretaries Limited as a secretary on 13 June 2014
16 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
16 Jul 2014 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF
16 Jul 2014 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 13 July 2014
07 Jul 2014 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom on 7 July 2014
11 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
11 Jun 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
11 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
25 Apr 2013 CH01 Director's details changed for Mr. Mark Adam Maurice on 25 April 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
06 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jan 2012 AD01 Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP England on 3 January 2012
23 Dec 2011 SH19 Statement of capital on 23 December 2011
  • GBP 1,000
23 Dec 2011 CAP-SS Solvency statement dated 05/12/11
23 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2011 SH19 Statement of capital on 23 December 2011
  • GBP 6,258