ESPRESSION ARTS CIC
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
| 19/05/2519 May 2025 | Total exemption full accounts made up to 2024-09-30 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-05 with updates |
| 01/06/241 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-05 with updates |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-09-30 |
| 10/02/2310 February 2023 | Cessation of Catherine Arnell as a person with significant control on 2023-02-07 |
| 10/02/2310 February 2023 | Appointment of Mr Kenneth Howard Scott as a director on 2023-02-07 |
| 10/02/2310 February 2023 | Notification of a person with significant control statement |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-05 with updates |
| 02/10/212 October 2021 | Total exemption full accounts made up to 2020-09-30 |
| 23/06/2123 June 2021 | Registered office address changed from 29-30 Palace Street the Kings Mile Canterbury Kent CT1 2DZ to 94 Prospect Road Minster Kent CT12 4EQ on 2021-06-23 |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 28/01/1928 January 2019 | DIRECTOR APPOINTED MR MARK JAMES READ |
| 15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 27/11/1827 November 2018 | FIRST GAZETTE |
| 06/09/176 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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