ARTS FRESCO EVENTS LTD

Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Change of details for Mrs Nina Stefanova Boteva-Thomas as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mrs Nina Boteva Thomas on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mr David Robert Berridge on 2024-08-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Director's details changed for Mrs Sarah Hill on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Dr Sarah Hill as a person with significant control on 2024-02-19

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / DR SARAH HILL / 01/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH HILL / 01/09/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GEORGE KITSON

View Document

26/09/1726 September 2017 CESSATION OF MARTIN VINCENT TREVOR HILL AS A PSC

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR NEIL GEORGE KITSON

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 13 SMYTH CLOSE MARKET HARBOROUGH LEICESTERSHIRE LE16 7NS

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/06/158 June 2015 CURRSHO FROM 31/12/2014 TO 31/03/2014

View Document

30/04/1530 April 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 ALTER ARTICLES 24/02/2014

View Document

17/02/1417 February 2014 SECRETARY APPOINTED DR SARAH HILL

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN HILL

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MR MARTIN VINCENT TREVOR HILL

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS NINA BOTEVA THOMAS

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR DAVID ROBERT BERRIDGE

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information