Advanced company searchLink opens in new window

SYDENHAM ARTS LTD

Company number 06835122

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)
10 Dec 2020 AP01 Appointment of Mr Damien Mcglynn as a director on 7 December 2020
09 Dec 2020 CH01 Director's details changed for Ms Catriona Isabel White on 7 December 2020
02 Oct 2020 AP01 Appointment of Miss Ioanna Papageorgiou as a director on 28 September 2020
20 Aug 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 October 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 October 2018
17 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 31 October 2017
03 Nov 2017 AP01 Appointment of Mrs Isabelle Celine Robillard as a director on 9 October 2017
12 Oct 2017 TM01 Termination of appointment of Anthony Scully as a director on 6 October 2017
12 Apr 2017 TM01 Termination of appointment of Frances Claire Madelaine Downey as a director on 10 April 2017
12 Apr 2017 AD01 Registered office address changed from 272 Kirkdale Sydenham London SE26 4RS to Sydenham Centre 44a Sydenham Road London SE26 5QF on 12 April 2017
20 Mar 2017 AD02 Register inspection address has been changed from Suite 120, Regents House Business Centre 291 Kirkdale London SE26 4QD United Kingdom to Sydenham Centre 44a Sydenham Road London SE26 5QF
18 Mar 2017 AA Micro company accounts made up to 31 October 2016
18 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
18 Sep 2016 AP01 Appointment of Mr Anthony Scully as a director on 12 September 2016
18 Sep 2016 AP01 Appointment of Ms Frances Claire Madelaine Downey as a director on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Thomas Daniel Tootal as a director on 12 September 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Mar 2016 AR01 Annual return made up to 13 March 2016 no member list
15 Oct 2015 TM01 Termination of appointment of Geraldine Anne Cox as a director on 15 October 2015
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 AR01 Annual return made up to 13 March 2015 no member list