- Company Overview for ARTS FOR DEMENTIA (07511427)
- Filing history for ARTS FOR DEMENTIA (07511427)
- People for ARTS FOR DEMENTIA (07511427)
- Registers for ARTS FOR DEMENTIA (07511427)
- More for ARTS FOR DEMENTIA (07511427)
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 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
12 Feb 2025 | AD02 | Register inspection address has been changed from 12 Menelik Road London NW2 3RP England to 9 Beaufoy Close Shaftesbury Dorset SP7 8PT | |
02 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Timothy James O'brien as a director on 25 September 2024 | |
02 Sep 2024 | CERTNM |
Company name changed arts 4 dementia\certificate issued on 02/09/24
|
|
02 Sep 2024 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
02 Sep 2024 | CONNOT | Change of name notice | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Claire Louise Dishington as a director on 3 July 2023 | |
29 Jun 2023 | AD04 | Register(s) moved to registered office address Zeeta House 200 Upper Richmond Road London SW15 2SH | |
11 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
26 Jan 2023 | AP01 | Appointment of Dr Jina Elise Swartz as a director on 15 January 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | AP01 | Appointment of Mr Imran Akram as a director on 23 May 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Nov 2021 | RP04AP01 | Second filing for the appointment of Elizabeth Sawicka as a director | |
15 Oct 2021 | AD01 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England to Zeeta House 200 Upper Richmond Road London SW15 2SH on 15 October 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Louisa Barnard as a director on 25 July 2021 | |
07 Jun 2021 | AP01 | Appointment of Mrs Kathleen (Kate) Frances O'neill as a director on 24 May 2021 | |
06 Apr 2021 | ANNOTATION |
Rectified The AP01 was removed from the public register on 25/03/2022 as the information was invalid or ineffective.
|
|
31 Mar 2021 | AD01 | Registered office address changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW England to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Timothy James O'brien on 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates |