CONISTON ARTISAN LTD

Company Documents

DateDescription
07/01/207 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 APPLICATION FOR STRIKING-OFF

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNON

View Document

24/07/1924 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 6 YEWDALE ROAD CONISTON CUMBRIA LA21 8DU

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GLENNON / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GLENNON / 16/05/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/07/1825 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR PHILIP GLENNON

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GLENNON

View Document

01/06/181 June 2018 CESSATION OF PHILIP GLENNON AS A PSC

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GLENNON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

04/08/174 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/12/154 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/12/148 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/11/1311 November 2013 CURRSHO FROM 31/10/2014 TO 05/04/2014

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8AA UNITED KINGDOM

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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