L'EQUIPEMENT DES ARTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Secretary's details changed for Mr. Michael Mohammed on 2023-09-17 |
18/09/2318 September 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 55 Great Cumberland Place London W1H 7LJ on 2023-09-18 |
23/05/2323 May 2023 | Secretary's details changed for Mr. Michael Mohammed on 2023-05-18 |
23/05/2323 May 2023 | Registered office address changed from 55 Great Cumberland Place London W1H 7LJ to 85 Great Portland Street First Floor London W1W 7LT on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
18/12/2218 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
07/06/207 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID DE KERVERN / 02/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID TRAVERS DE KERVERN / 03/03/2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
11/01/1611 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK |
26/03/1526 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
08/01/158 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
05/04/145 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
04/04/124 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
02/02/122 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
31/03/1131 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
01/02/111 February 2011 | 31/03/10 TOTAL EXEMPTION FULL |
31/03/1031 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCINTOSH PATRICK / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRAVERS DE KERVERN / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOHAMMED / 30/03/2010 |
04/02/104 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
01/05/091 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 55 GREAT CUMBERLAND PLACE LONDON GREATER LONDON W1S 7JL |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 33, REGENTS PARK ROAD REGENTS PARK LONDON NW1 7TL |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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