Advanced company searchLink opens in new window

ESPRESSION ARTS CIC

Company number 10948872

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)
25 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
01 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
06 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
10 Feb 2023 PSC08 Notification of a person with significant control statement
10 Feb 2023 PSC07 Cessation of Catherine Arnell as a person with significant control on 7 February 2023
10 Feb 2023 AP01 Appointment of Mr Kenneth Howard Scott as a director on 7 February 2023
26 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
14 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
02 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
15 Sep 2021 AP01 Appointment of Miss Lydia Hibbert as a director on 15 September 2021
06 Sep 2021 CH01 Director's details changed for Catherine Arnell on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Mark James Read on 6 September 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
23 Jun 2021 AD01 Registered office address changed from 29-30 Palace Street the Kings Mile Canterbury Kent CT1 2DZ to 94 Prospect Road Minster Kent CT12 4EQ on 23 June 2021
06 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 AA Total exemption full accounts made up to 30 September 2018
27 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
27 Nov 2019 RT01 Administrative restoration application
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AP01 Appointment of Mr Mark James Read as a director on 21 January 2019
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2018 CS01 Confirmation statement made on 5 September 2018 with no updates