Advanced company searchLink opens in new window

MA ARTWORK COMPANY LIMITED

Company number 10705249

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)
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
  • RES13 ‐ Consent of shareholders to changes to certain share classes' rights 15/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20.00
25 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association