KO-AN ARTS CIC

Bethesda Heckfield Green Bethesda Heckfield Green, Eye, IP21 5AD, England
StatusACTIVE
Company No.07734860
Category
Incorporated09 Aug 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

KO-AN ARTS CIC is an active with number 07734860. It was incorporated 12 years, 10 months, 7 days ago, on 09 August 2011. The company address is Bethesda Heckfield Green Bethesda Heckfield Green, Eye, IP21 5AD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Elizabeth Crystal Joslin

Notification date: 2023-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Crystal Joslin

Appointment date: 2023-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Christine Welch

Termination date: 2023-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Welch

Cessation date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Christine Welch

Change date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elizabeth Welch

Change date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Christine Welch

Change date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: Mark Andrew Forbes Aiken

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Norman Jay

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Forbes Aiken

Appointment date: 2017-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: Bethesda Heckfield Green Hoxne Eye IP21 5AD

Change date: 2016-10-27

Old address: 16 Reade Road Holbrook Ipswich Suffolk IP9 2QL

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: David Norman Jay

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mrs Elizabeth Rosalie Faith Waugh Mcmanus

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts amended with made up date

Date: 02 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AAMD

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Christine Welch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Incorporation community interest company

Date: 09 Aug 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BLACHRIE FARM PARTNERSHIP (1989)

BLACHRIE FARM,ABERDEENSHIRE,

Number:SL001349
Status:ACTIVE
Category:Limited Partnership

ENERGIS ELECTRICITY LP

58 ALEXANDRA ROAD,ENFIELD,EN3 7EH

Number:LP017650
Status:ACTIVE
Category:Limited Partnership

HOUSE PACKS LTD

57 CORRINGWAY,LONDON,W5 3AB

Number:08858161
Status:ACTIVE
Category:Private Limited Company

PARKWOOD HAIRDRESSING LTD

WALDERSLADE ACC SERVICE UNIT 20 HOPEWELL BUSINESS CENTRE,WEST CHATHAM,ME5 7DX

Number:04715675
Status:ACTIVE
Category:Private Limited Company

RAPID HEAT SYSTEMS LIMITED

DRAGON WORKS, CHESTER ROAD,CHESTER,CH4 8RW

Number:05056810
Status:ACTIVE
Category:Private Limited Company
Number:01634942
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source