Advanced company searchLink opens in new window

THE ARTS EXCITE CIC

Company number 09517772

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)
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
  • GBP 100
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