- Company Overview for ARTWEAVE LIMITED (10522485)
- Filing history for ARTWEAVE LIMITED (10522485)
- People for ARTWEAVE LIMITED (10522485)
- More for ARTWEAVE LIMITED (10522485)
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 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
11 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
13 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
19 Dec 2022 | PSC07 | Cessation of Michal Silver as a person with significant control on 21 December 2021 | |
19 Dec 2022 | PSC07 | Cessation of Matthew John Sheridan Bourne as a person with significant control on 21 December 2021 | |
19 Dec 2022 | PSC02 | Notification of Christopher Farr Cloth Limited as a person with significant control on 21 December 2021 | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
05 Jan 2021 | PSC04 | Change of details for Mrs Michal Silver as a person with significant control on 7 January 2020 | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
02 Oct 2019 | PSC04 | Change of details for Mrs Michelle Silver as a person with significant control on 13 December 2016 | |
02 Oct 2019 | CH01 | Director's details changed for Mrs Michelle Silver on 13 December 2016 | |
25 Aug 2019 | AD01 | Registered office address changed from Suite 3B2,Northside House Mount Pleasant Barnet London EN4 9EB United Kingdom to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 25 August 2019 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
22 Oct 2018 | PSC04 | Change of details for Mr Matthew John Sheridan Bourne as a person with significant control on 22 October 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mrs Michelle Silver as a person with significant control on 22 October 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
14 Dec 2016 | CH01 | Director's details changed for Mrs Michelle Silver on 13 December 2016 |