- Company Overview for ARTS OUTBURST LIMITED (05562439)
- Filing history for ARTS OUTBURST LIMITED (05562439)
- People for ARTS OUTBURST LIMITED (05562439)
- More for ARTS OUTBURST LIMITED (05562439)
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
|
|
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 |