Advanced company searchLink opens in new window

ART PARCEL LIMITED

Company number 09941568

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)
18 Oct 2024 AD01 Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 18 October 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 May 2020
21 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
09 Mar 2020 AD01 Registered office address changed from 61 Macrae Road Pill Bristol BS20 0DD England to Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 9 March 2020
09 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
11 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
05 Dec 2018 AD01 Registered office address changed from 571 Fishponds Road Fishponds Bristol BS16 3AF England to 61 Macrae Road Pill Bristol BS20 0DD on 5 December 2018
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
23 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 May 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
27 Jan 2016 CH01 Director's details changed for Rupert Patrick Morley on 27 January 2016
07 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-07
  • GBP 2