Advanced company searchLink opens in new window

LICOARTS LTD

Company number 13435161

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2023 CS01 Confirmation statement made on 1 June 2023 with updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AA Micro company accounts made up to 5 April 2022
29 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
19 Jan 2022 AA01 Current accounting period shortened from 30 June 2022 to 5 April 2022
21 Jul 2021 AD01 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 3a Market Chamber 29 Market Place Mansfield NG18 1JA on 21 July 2021
09 Jul 2021 PSC07 Cessation of Donna Foster as a person with significant control on 18 June 2021
07 Jul 2021 PSC01 Notification of Maris Pacis as a person with significant control on 18 June 2021
23 Jun 2021 TM01 Termination of appointment of Donna Foster as a director on 18 June 2021
22 Jun 2021 AP01 Appointment of Ms Maris Pacis as a director on 18 June 2021
16 Jun 2021 AD01 Registered office address changed from 63 Rogerstone Close St. Mellons Cardiff CF3 0EA Wales to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 16 June 2021
02 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted