- Company Overview for MA ARTWORK COMPANY LIMITED (10705249)
- Filing history for MA ARTWORK COMPANY LIMITED (10705249)
- People for MA ARTWORK COMPANY LIMITED (10705249)
- Registers for MA ARTWORK COMPANY LIMITED (10705249)
- More for MA ARTWORK COMPANY LIMITED (10705249)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 23 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
28 Apr 2021 | AD04 | Register(s) moved to registered office address Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 Nov 2018 | AD03 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham GL50 3WG | |
31 Oct 2018 | AD02 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham GL50 3WG | |
31 Oct 2018 | AD01 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT on 31 October 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
13 Apr 2018 | PSC05 | Change of details for Jessop Avenue (No.9) Limited as a person with significant control on 23 September 2017 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | TM01 | Termination of appointment of Jennifer Johan Bingham as a director on 11 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Jacob De Geer as a director on 11 December 2017 | |
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
25 Jun 2017 | SH08 | Change of share class name or designation | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|