- Company Overview for ARTHUR & HENRY LTD (07983749)
- Filing history for ARTHUR & HENRY LTD (07983749)
- People for ARTHUR & HENRY LTD (07983749)
- More for ARTHUR & HENRY LTD (07983749)
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) |
---|---|---|---|
20 Jun 2016 | AD01 | Registered office address changed from Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA United Kingdom to 68a Mildmay Rd London on 20 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
24 Dec 2015 | AD01 | Registered office address changed from C/O Eff Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA to Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA on 24 December 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 36 Trigon Road London SW8 1NH to C/O Eff Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA on 5 December 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Sreeranga Samy Rajan on 15 June 2013 | |
07 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
23 Mar 2013 | TM02 | Termination of appointment of John Lissaman as a secretary | |
09 Mar 2012 | NEWINC |
Incorporation
|