Advanced company searchLink opens in new window

Y TŶ CELF - THE ART HOUSE LTD CIC

Company number 11041079

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)
10 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
09 Mar 2024 PSC01 Notification of Judith Perry as a person with significant control on 20 February 2024
09 Mar 2024 PSC01 Notification of Karen Sandra Fitzpatrick as a person with significant control on 20 February 2024
28 Feb 2024 PSC07 Cessation of Deborah Chapman as a person with significant control on 20 February 2024
28 Feb 2024 TM01 Termination of appointment of Deborah Chapman as a director on 20 February 2024
28 Feb 2024 TM02 Termination of appointment of Deborah Chapman as a secretary on 20 February 2024
27 Feb 2024 AP01 Appointment of Ms Karen Sandra Fitzpatrick as a director on 20 February 2024
01 Feb 2024 AD01 Registered office address changed from 34 Marine Street Llanelli SA15 2NR Wales to 1 John Street Llanelli Carmarthenshire SA15 1UH on 1 February 2024
19 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
29 Aug 2023 CH01 Director's details changed for Ms Judith Perry on 1 July 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
11 Feb 2023 AP01 Appointment of Ms Judith Perry as a director on 31 January 2023
11 Feb 2023 TM01 Termination of appointment of Karen Joy Lowe as a director on 31 January 2023
11 Feb 2023 TM01 Termination of appointment of Andrew James Pughsley as a director on 31 January 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
04 Aug 2022 PSC01 Notification of Karen Lesley Thomas as a person with significant control on 4 August 2022
04 Aug 2022 PSC01 Notification of Deborah Chapman as a person with significant control on 4 August 2022
25 Jul 2022 CH01 Director's details changed for Mrs Deborah Chapman on 13 July 2022
19 Jul 2022 CH03 Secretary's details changed for Deborah Chapman on 12 July 2022
19 Jul 2022 PSC07 Cessation of Hannah Megan Thomas as a person with significant control on 12 July 2022
19 Jul 2022 PSC07 Cessation of Deborah Chapman as a person with significant control on 12 July 2022
19 Jul 2022 PSC07 Cessation of Karen Lesley Thomas as a person with significant control on 12 July 2022
13 Jul 2022 AP01 Appointment of Mr Andrew James Pughsley as a director on 12 July 2022
11 Jan 2022 AA Total exemption full accounts made up to 31 October 2021