ARTFORM SCULPTURES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-26 View Report
Capital. Capital name of class of shares. 2023-09-06 View Report
Accounts. Change account reference date company previous extended. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Officers. Officer name: Mr Henry Bell Kimbrough Hudson. Appointment date: 2022-09-06. 2022-09-07 View Report
Accounts. Accounts type total exemption full. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Accounts. Accounts type total exemption full. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Accounts. Accounts type total exemption full. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Accounts. Change account reference date company previous shortened. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type total exemption small. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Address. New address: Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW. Old address: The Lower Mill Kingston Road Ewell Surrey KT17 2AE. 2015-12-03 View Report
Capital. Capital allotment shares. 2015-10-02 View Report
Capital. Capital allotment shares. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Capital. Capital allotment shares. 2015-10-02 View Report
Capital. Capital allotment shares. 2015-07-31 View Report
Officers. Appointment date: 2015-04-28. Officer name: Prospect Secretaries Limited. 2015-04-30 View Report
Accounts. Accounts type dormant. 2015-04-30 View Report
Capital. Capital allotment shares. 2015-04-30 View Report
Officers. Officer name: Mr Richard Henry Mogridge Hudson. Appointment date: 2015-04-16. 2015-04-30 View Report
Officers. Officer name: Henry Bell Kimbrough Hudson. Termination date: 2015-04-28. 2015-04-29 View Report
Officers. Officer name: Richard William Mogridge Hudson. Termination date: 2015-04-28. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type dormant. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-05-21 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Accounts. Accounts type dormant. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Change of name. Description: Company name changed rh sculptures LIMITED\certificate issued on 02/11/10. 2010-11-02 View Report
Resolution. Description: Resolutions. 2010-10-28 View Report
Officers. Officer name: Henry Bell Kimbrough Hudson. 2010-10-27 View Report
Officers. Officer name: Richard William Mogridge Hudson. 2010-10-27 View Report
Officers. Officer name: Charles Alexander Burnell Hudson. 2010-10-12 View Report
Capital. Capital allotment shares. 2010-10-12 View Report
Address. Move registers to sail company. 2010-10-12 View Report
Address. Change sail address company. 2010-10-12 View Report
Officers. Officer name: Barbara Kahan. 2010-09-23 View Report
Incorporation. Incorporation company. 2010-09-20 View Report