LONDON SCULPTURE WORKSHOP CIC
Status | ACTIVE |
Company No. | 08024728 |
Category | |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 11 Apr 2012
Category: Incorporation
Type: CICINC
Documents
Some Companies
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 |
GROUND FLOOR OFFICE,EVESHAM,WR11 4EU
Number: | 11782044 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4A, ASPENWOOD HOUSE,REDDITCH,B98 7AR
Number: | 11903395 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BEAUMONT HOUSE,LONDON,SW20 0LW
Number: | 10249285 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COOMBE ROAD,LONDON,NW10 0EB
Number: | 10366742 |
Status: | ACTIVE |
Category: | Private Limited Company |