Advanced company searchLink opens in new window

ARTS OUTBURST LIMITED

Company number 05562439

Filter by category

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)
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
18 Aug 2023 AD01 Registered office address changed from Thameside Threatre 6th Floor, Orsett Road Grays RM17 5DX England to Thameside Threatre, 2nd Floor Orsett Road Grays RM17 5DX on 18 August 2023
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 January 2020
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
18 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
05 Jul 2017 AP01 Appointment of Associate Professor David Sebastian Knowsley-Henson as a director on 3 July 2017
07 Feb 2017 CH01 Director's details changed for Daryl Branch on 27 January 2017
07 Feb 2017 CH03 Secretary's details changed for Daryl Branch on 27 January 2017
06 Feb 2017 CH01 Director's details changed for Daryl Branch on 27 January 2017
06 Feb 2017 CH03 Secretary's details changed for Daryl Branch on 27 January 2017
03 Feb 2017 AD01 Registered office address changed from 13 Tyrrells Hall Close Grays Essex RM17 6HB to Thameside Threatre 6th Floor, Orsett Road Grays RM17 5DX on 3 February 2017
03 Feb 2017 CH01 Director's details changed for Marcia Victoria Carr on 27 January 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016