- Company Overview for CHRISTIAN ART NETWORK LIMITED (13292632)
- Filing history for CHRISTIAN ART NETWORK LIMITED (13292632)
- People for CHRISTIAN ART NETWORK LIMITED (13292632)
- Registers for CHRISTIAN ART NETWORK LIMITED (13292632)
- More for CHRISTIAN ART NETWORK LIMITED (13292632)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
04 Aug 2021 | AD03 | Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH | |
04 Aug 2021 | AD02 | Register inspection address has been changed to 66 Lincoln's Inn Fields London WC2A 3LH | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | MA | Memorandum and Articles of Association | |
25 Jun 2021 | PSC01 | Notification of Patrick Van Der Vorst as a person with significant control on 16 June 2021 | |
25 Jun 2021 | PSC01 | Notification of John Joseph Studzinski as a person with significant control on 16 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Tyrolese (Directors) Limited as a person with significant control on 16 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Patrick Van Der Vorst as a director on 16 June 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 16 June 2021
|
|
22 Jun 2021 | TM01 | Termination of appointment of Richard Thomas Christopher Lane as a director on 16 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr John Joseph Studzinski as a director on 16 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London United Kingdom WC2A 3LH United Kingdom to 92 Cheyne Walk Chelsea London SW10 0DQ on 18 June 2021 | |
25 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-25
|