DAVID MESSUM FINE ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

09/10/249 October 2024 Director's details changed for Mr Anthony David Messum on 2024-10-09

View Document

09/10/249 October 2024 Secretary's details changed for Peggotty Messum on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Anthony David Messum as a person with significant control on 2024-10-09

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-12-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA GATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MESSUM

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL TEE

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED ANDREA CELESTE SPEAR GATES

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MESSUM

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED ANDREW CHARLES MESSUM

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD HENRY ISAACS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHILD

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAMILLA PURDON

View Document

20/10/1020 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

30/11/0930 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED CAMILLA JULIA BOOKE PURDON

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/12/965 December 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 SECRETARY RESIGNED

View Document

07/10/937 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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