ARTISTIC EXPRESSION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Director's details changed for Mrs Nicola Louise Rigby on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr John Kenneth Rigby as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr John Kenneth Rigby on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mrs Nicola Louise Rigby as a person with significant control on 2024-11-21

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH RIGBY / 01/09/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE RIGBY / 01/09/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE WHITTLE / 17/01/2013

View Document

01/11/121 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/108 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/02/0919 February 2009 GBP NC 100/200 06/02/2009

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 06/02/09

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED NICOLA LOUISE WHITTLE

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED JOHN RIGBY MUSIC LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY KAY RIGBY

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 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