NEOARTISTS STUDIOS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

05/08/245 August 2024 Termination of appointment of Alexander Young as a director on 2024-08-01

View Document

22/07/2422 July 2024 Appointment of Natasha Mitchell as a director on 2024-07-17

View Document

10/07/2410 July 2024 Appointment of Stewart Thomas John Knights as a director on 2024-07-10

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Termination of appointment of Richard Andrew Smith as a director on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Alexander Young as a director on 2024-02-27

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

18/10/2318 October 2023 Appointment of Mr Richard Andrew Smith as a director on 2023-10-16

View Document

13/10/2313 October 2023 Termination of appointment of Alexander Young as a director on 2023-10-07

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Termination of appointment of Jason Anthony Simpson as a director on 2023-05-10

View Document

10/05/2210 May 2022 Appointment of Ms Louise Stephanie Garman as a director on 2022-04-09

View Document

05/04/225 April 2022 Termination of appointment of Victoria Jessica Jones as a director on 2022-04-01

View Document

05/04/225 April 2022 Director's details changed for Mr Alexander Young on 2022-04-01

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED JULIE LEVY

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BANNISTER

View Document

01/10/141 October 2014 05/09/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 05/09/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/09/1230 September 2012 05/09/12 NO MEMBER LIST

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET HARGREAVES

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD FISHER

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR LISA MOORE

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 3 WYNDHAM AVENUE BOLTON LANCASHIRE BL3 4LQ

View Document

28/09/1128 September 2011 05/09/11 NO MEMBER LIST

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARDMAN

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR HOWARD FISHER

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MS CAROLYN MARY BANNISTER

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MRS MARGARET SUSAN HARGREAVES

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARGRET MOORE / 02/10/2009

View Document

30/09/1030 September 2010 05/09/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY SIMPSON / 02/10/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PATRICIA HARDMAN / 02/10/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0923 December 2009 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON SIMPSON / 01/08/2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR STUART ROSE

View Document

05/09/085 September 2008 CIC INCORPORATION

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