ART SHAPE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mrs Hannah Lyons-Tsai as a director on 2025-08-01

View Document

05/08/255 August 2025 NewAppointment of Ms Dorothy Helen Whittaker as a director on 2025-08-01

View Document

05/08/255 August 2025 NewAppointment of Mrs Jane Finch as a director on 2025-08-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Andrew Carter as a director on 2022-11-22

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Pat Roberts as a director on 2022-05-17

View Document

19/05/2219 May 2022 Director's details changed for Mrs Joanne Calaghan on 2022-05-17

View Document

19/05/2219 May 2022 Termination of appointment of Cathryn Marie Gilmore-Griffiths as a director on 2022-05-17

View Document

19/05/2219 May 2022 Appointment of Ms Joanna Jackson as a director on 2022-05-17

View Document

19/05/2219 May 2022 Termination of appointment of Hilary Paskins as a secretary on 2022-05-17

View Document

19/05/2219 May 2022 Appointment of Mrs Joanne Calaghan as a secretary on 2022-05-17

View Document

12/01/2212 January 2022 Appointment of Reverand Skye Denno as a director on 2021-04-29

View Document

11/01/2211 January 2022 Appointment of Ms Cathryn Marie Gilmore-Griffiths as a director on 2021-11-04

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BALL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORIARTY

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR JAMES AUSTIN-JONES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS CATHERINE ANNE HANNAFORD COATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR SKYE-ELIZABETH DENNO

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA TOLOND

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR DAVID MORIARTY

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 23/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 TERMINATE DIR APPOINTMENT

View Document

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD STEVENS HOARE

View Document

26/03/1526 March 2015 23/03/15 NO MEMBER LIST

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR ANDREW CARTER

View Document

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 23/03/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLEMAN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MS PAT ROBERTS

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'MAHONY

View Document

01/10/131 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MS HILARY PASKINS

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MS HILARY PASKINS

View Document

03/04/133 April 2013 23/03/13 NO MEMBER LIST

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JUREK MAJ

View Document

28/03/1328 March 2013 TERMINATE DIR APPOINTMENT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY JUREK MAJ

View Document

20/09/1220 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 23/03/12 NO MEMBER LIST

View Document

15/08/1115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR PATRICK O'MAHONY

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MS FRANCESCA TOLOND

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS JOANNE CALAGHAN

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PITT

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH COLEMAN / 21/04/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O ART SHAPE LTD THE OLD CITIZEN BUILDING 9-13 ST. JOHNS LANE GLOUCESTER GLOUCESTERSHIRE GL1 2AT UNITED KINGDOM

View Document

18/04/1118 April 2011 23/03/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 26 STATION ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1EW

View Document

05/05/105 May 2010 23/03/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP PITT / 23/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN STEVENS HOARE / 23/03/2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUREK MAJ / 23/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES BALL / 23/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD SKYE-ELIZABETH KATE DENNO / 23/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH COLEMAN / 23/03/2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDMUND BULLINGHAM

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NASH

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR BOYCE DRAKE

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED REVD SKYE-ELIZABETH KATE DENNO

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 AUDITOR'S RESIGNATION

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 23/03/05

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 23/03/04

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 ANNUAL RETURN MADE UP TO 23/03/03

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 ANNUAL RETURN MADE UP TO 23/03/02

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 ANNUAL RETURN MADE UP TO 23/03/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 ANNUAL RETURN MADE UP TO 23/03/00

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: GUILDHALL ART CENTRE 23 EASTGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1NS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 ANNUAL RETURN MADE UP TO 23/03/99

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ANNUAL RETURN MADE UP TO 23/03/98

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 ANNUAL RETURN MADE UP TO 23/03/97

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 ANNUAL RETURN MADE UP TO 23/03/96

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 ANNUAL RETURN MADE UP TO 23/03/95

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 ANNUAL RETURN MADE UP TO 23/03/94

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED ARTSHARE GLOUCESTERSHIRE LIMITED CERTIFICATE ISSUED ON 15/10/93

View Document

22/07/9322 July 1993 ALTER MEM AND ARTS 10/06/93

View Document

05/05/935 May 1993 ANNUAL RETURN MADE UP TO 23/03/93

View Document

27/05/9227 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9223 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company