- Company Overview for THE ARTS EXCITE CIC (09517772)
- Filing history for THE ARTS EXCITE CIC (09517772)
- People for THE ARTS EXCITE CIC (09517772)
- More for THE ARTS EXCITE CIC (09517772)
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) |
---|---|---|---|
03 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from 27 Church Street Slough Berkshire SL1 1PL England to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 6 November 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
29 Jun 2017 | AD01 | Registered office address changed from 350 Edinburgh Avenue Room 350, Above Slough Aspire 350 Edinburgh Avenue, Slough Trading Estate Slough Berkshire SL1 4TU England to 27 Church Street Slough Berkshire SL1 1PL on 29 June 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
11 Feb 2016 | AD01 | Registered office address changed from Room 350, Above Slough Aspire 350 Edinburgh Avenue Slough Berkshire SL1 5PJ to 350 Edinburgh Avenue Room 350, Above Slough Aspire 350 Edinburgh Avenue, Slough Trading Estate Slough Berkshire SL1 4TU on 11 February 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | AD01 | Registered office address changed from 10 Francis Way Slough Berkshire SL1 5PJ to Room 350, Above Slough Aspire 350 Edinburgh Avenue Slough Berkshire SL1 5PJ on 30 October 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Denny Jermaine Armatrading as a director on 17 August 2015 | |
30 Mar 2015 | CICINC | Incorporation of a Community Interest Company |