- Company Overview for ARTSMIX LEEDS LIMITED (07760803)
- Filing history for ARTSMIX LEEDS LIMITED (07760803)
- People for ARTSMIX LEEDS LIMITED (07760803)
- More for ARTSMIX LEEDS LIMITED (07760803)
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
|
|
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
|
|
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 |