ART OF COURSE LTD

Company Documents

DateDescription
31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/09/1510 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 8 EAST STREET WARE HERTFORDSHIRE SG12 9HJ UNITED KINGDOM

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET LAIDLER / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET LAIDLER / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THURGOOD / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET LAIDLER / 20/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 8 EAST STREET WARE HERTFORDSHIRE SG12 9HJ UNITED KINGDOM

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE ART BOX STEVENAGE INDOOR MARKET ST GEORGES WAY STEVENAGE HERTFORDSHIRE SG1 1EP

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 20 CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XU

View Document

20/10/0520 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 13 YARMOUTH ROAD STEVENAGE HERTFORDSHIRE SG1 2LN

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information