LONDON SCULPTURE WORKSHOP CIC

294 Friern Road, London, SE22 0BQ, England
StatusACTIVE
Company No.08024728
Category
Incorporated11 Apr 2012
Age12 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

LONDON SCULPTURE WORKSHOP CIC is an active with number 08024728. It was incorporated 12 years, 1 month, 20 days ago, on 11 April 2012. The company address is 294 Friern Road, London, SE22 0BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Ms Jessica Nina Mello

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Mr Giles Joseph Gerard Corby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

New address: 294 Friern Road London SE22 0BQ

Change date: 2021-12-15

Old address: 19 Crebor Street London SE22 0HF England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Joseph Gerard Corby

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Joseph Gerard Corby

Change date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jessica Nina Mello

Change date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mr Giles Joseph Gerard Corby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: 91a Lollard Street London SE11 6PX England

New address: 19 Crebor Street London SE22 0HF

Change date: 2018-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Terence Michael Skinner

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Joseph Gerard Corby

Change date: 2015-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Jessica Nina Mello

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2015

Action Date: 20 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-20

Old address: 33 Temple Street Bethnal Green London E2 6QQ

New address: 91a Lollard Street London SE11 6PX

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Incorporation community interest company

Date: 11 Apr 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A PERFORMANCE LEADS LTD

14 ELLICKS CLOSE,BRISTOL,BS32 0ES

Number:11449711
Status:ACTIVE
Category:Private Limited Company

BELGROVE (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED

48 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU

Number:01162136
Status:ACTIVE
Category:Private Limited Company

GROBIUS LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11782044
Status:ACTIVE
Category:Private Limited Company

LOADFLUX LTD

OFFICE 4A, ASPENWOOD HOUSE,REDDITCH,B98 7AR

Number:11903395
Status:ACTIVE
Category:Private Limited Company

MG TRADE AND FINANCE LTD

2ND FLOOR BEAUMONT HOUSE,LONDON,SW20 0LW

Number:10249285
Status:ACTIVE
Category:Private Limited Company

TAS FOODS LIMITED

3 COOMBE ROAD,LONDON,NW10 0EB

Number:10366742
Status:ACTIVE
Category:Private Limited Company

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