Advanced company searchLink opens in new window

THE ART SHOW LIMITED

Company number 09009422

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)
05 Dec 2016 RP04AR01 Second filing of the annual return made up to 24 April 2016
16 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 784
16 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • GBP 640
03 May 2016 AR01 Annual return
Statement of capital on 2016-05-03
  • GBP 4,744.12

Statement of capital on 2016-12-05
  • GBP 784
07 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 360,000.12
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2016
23 Mar 2016 SH19 Statement of capital on 23 March 2016
  • GBP 0.12
16 Feb 2016 SH20 Statement by Directors
16 Feb 2016 CAP-SS Solvency Statement dated 29/01/16
16 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Feb 2016 TM01 Termination of appointment of Simon Peter Drinkall as a director on 29 January 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
29 Oct 2015 CH01 Director's details changed for Mr Simon Peter Drinkall on 3 October 2015
07 Aug 2015 CH01 Director's details changed for Simon Peter Drinkall on 7 August 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
15 Jan 2015 AP01 Appointment of Mr Ross Westgate as a director on 13 January 2015
06 Jun 2014 AD03 Register(s) moved to registered inspection location
06 Jun 2014 AD02 Register inspection address has been changed
24 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-24
  • GBP 300