Advanced company searchLink opens in new window

NORTH TYNESIDE ART STUDIO

Company number 03266699

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
25 Oct 2023 TM01 Termination of appointment of Janet Robson as a director on 24 October 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
09 Jun 2022 PSC08 Notification of a person with significant control statement
11 May 2022 PSC07 Cessation of Paul Hillier as a person with significant control on 11 May 2022
11 May 2022 PSC07 Cessation of Ann-Marie Crozier as a person with significant control on 11 May 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
20 Oct 2020 AP03 Appointment of Mr Paul Hillier as a secretary on 1 August 2020
20 Oct 2020 TM02 Termination of appointment of Rachael Alison Adamson as a secretary on 31 July 2020
29 Feb 2020 AP01 Appointment of Mr Bruce William Liddell Davies as a director on 26 February 2020
05 Feb 2020 TM01 Termination of appointment of Victoria Ann Dunn as a director on 30 January 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 TM01 Termination of appointment of Joanne Cresswell Willits as a director on 28 November 2019
29 Nov 2019 TM01 Termination of appointment of Samantha White as a director on 28 November 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Mrs Victoria Ann Dunn on 1 June 2019
08 Jun 2019 TM01 Termination of appointment of Sally Walker as a director on 3 May 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
12 Oct 2018 PSC01 Notification of Paul Hillier as a person with significant control on 1 October 2018