OPEN CIRCLES ARTS C.I.C.
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-02 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
24/05/2424 May 2024 | Notification of Steven Dugmore as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Notification of Shiloh-Taye Jermaine Anderson as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Notification of Michael Glasgow as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Appointment of Mr Steven Dugmore as a director on 2024-05-13 |
24/05/2424 May 2024 | Cessation of Michael Antony Glasgow as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Appointment of Mr Shiloh-Taye Jermaine Anderson as a director on 2024-05-13 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-04-02 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
21/04/2321 April 2023 | Termination of appointment of Shiloh-Taye Jermaine Anderson as a director on 2023-04-17 |
21/04/2321 April 2023 | Termination of appointment of Steven Dugmore as a director on 2023-04-17 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-04-02 |
15/01/2315 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
11/11/2211 November 2022 | Appointment of Mr Steven Dugmore as a director on 2022-11-07 |
04/11/224 November 2022 | Director's details changed for Mr Michael Antony Glasgow on 2022-11-04 |
04/11/224 November 2022 | Appointment of Mr Shiloh-Taye Jermaine Anderson as a director on 2022-11-04 |
04/11/224 November 2022 | Register(s) moved to registered inspection location 245 Mary Vale Road Birmingham B30 1PN |
04/11/224 November 2022 | Register inspection address has been changed to 245 Mary Vale Road Birmingham B30 1PN |
04/11/224 November 2022 | Registered office address changed from 21 Meaton Grove Bartley Green Birmingham West Midlands B32 3PX United Kingdom to 245 Mary Vale Road Birmingham B30 1PN on 2022-11-04 |
04/11/224 November 2022 | Change of details for Mr Michael Antony Glasgow as a person with significant control on 2022-11-04 |
02/03/222 March 2022 | Registered office address changed from Unit 20 Stickie Fingers the Custard Factory Gibb Street Birmingham West Midlands B9 4AA England to 21 Meaton Grove Bartley Green Birmingham West Midlands B32 3PX on 2022-03-02 |
03/02/223 February 2022 | Termination of appointment of Joshua Okoro as a director on 2022-02-01 |
03/02/223 February 2022 | Termination of appointment of Naomi May Breslin as a director on 2022-02-01 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-02 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
14/11/1814 November 2018 | 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