- Company Overview for THE ART SHOW LIMITED (09009422)
- Filing history for THE ART SHOW LIMITED (09009422)
- People for THE ART SHOW LIMITED (09009422)
- More for THE ART SHOW LIMITED (09009422)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
11 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Sep 2019 | PSC05 | Change of details for Infinity Creative Media Limited as a person with significant control on 1 June 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 July 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Russell Grant Lindsay on 10 July 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to 2 Water Court Water Street Birmingham B3 1HP on 3 May 2017 | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |