- Company Overview for AERIAL ARTS LIMITED (09451954)
- Filing history for AERIAL ARTS LIMITED (09451954)
- People for AERIAL ARTS LIMITED (09451954)
- More for AERIAL ARTS LIMITED (09451954)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 90 Brixton Hill London SW2 1QN on 11 November 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | AD01 | Registered office address changed from Templeton House 33-34 Chiswell Street London Essex EC1Y 4SF England to 3 Handbridge Chester CH4 7JE on 4 July 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
22 Feb 2018 | PSC01 | Notification of Alison Claire Hudd as a person with significant control on 6 April 2016 | |
09 Feb 2018 | AAMD | Amended total exemption full accounts made up to 28 February 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from Templeton House 33-34 Chiswell Street London Essex EC1Y 4SF England to Templeton House 33-34 Chiswell Street London Essex EC1Y 4SF on 23 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Ms Alison Claire Hudd on 23 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from Templeton House 33-34 Chiswell Street London EC1Y 4SF to Templeton House 33-34 Chiswell Street London Essex EC1Y 4SF on 23 February 2017 |