Advanced company searchLink opens in new window

ARTSMIX LEEDS LIMITED

Company number 07760803

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)
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
20 Feb 2019 AA Micro company accounts made up to 31 December 2018
13 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
29 Jan 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2017 PSC04 Change of details for Mr Peter James Hargreaves as a person with significant control on 26 April 2017
11 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
11 Sep 2017 PSC04 Change of details for Mr Jonathan Mark Smith as a person with significant control on 1 September 2017
11 Sep 2017 PSC04 Change of details for Mr Jonathan Mark Smith as a person with significant control on 26 April 2017
11 Sep 2017 CH01 Director's details changed for Mr Jonathan Mark Smith on 1 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Peter James Hargreaves on 1 September 2017
11 Sep 2017 PSC04 Change of details for Mr Peter James Hargreaves as a person with significant control on 1 September 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
27 Apr 2017 AD01 Registered office address changed from 1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire England to 1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire BD17 5ER on 27 April 2017
26 Apr 2017 CH01 Director's details changed for Mr Jonathan Mark Smith on 26 April 2017
26 Apr 2017 CH01 Director's details changed for Mr Peter James Hargreaves on 26 April 2017
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
17 Jun 2016 AD01 Registered office address changed from Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN England to 1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire on 17 June 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AD01 Registered office address changed from Heart Bennett Road Leeds LS6 3HN to Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN on 29 March 2016
01 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Nov 2014 TM01 Termination of appointment of Andrew Peers as a director on 31 October 2014
17 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 December 2013