KNOTS ARTS CIC

22 Ravensmead Road, Bromley, BR2 0BT, England
StatusACTIVE
Company No.08631074
Category
Incorporated30 Jul 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

KNOTS ARTS CIC is an active with number 08631074. It was incorporated 10 years, 9 months ago, on 30 July 2013. The company address is 22 Ravensmead Road, Bromley, BR2 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

New address: 22 Ravensmead Road Bromley BR2 0BT

Old address: PO Box 1243 Bromley Bromley BR1 9AY England

Change date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Ms Cassandra Beatrice Rose Yates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

New address: PO Box 1243 Bromley Bromley BR1 9AY

Old address: PO Box 63496 London London SE4 9DD England

Change date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Leah Hand

Change date: 2018-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rebecca Leah Hand

Change date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-25

Officer name: Miss Hazel Marie East

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Address

Type: AD01

New address: PO Box 63496 London London SE4 9DD

Old address: C/O Knots Arts Cic PO Box 63496 PO Box 63496 PO Box 63496 London SE4 9DD England

Change date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Address

Type: AD01

New address: PO Box 63496 London London SE4 9DD

Old address: Knots Arts Cic PO Box 59669 London SE22 2BX

Change date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hazel Marie East

Change date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-01

Officer name: Rebecca Leah Hand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2014

Action Date: 29 Nov 2014

Category: Address

Type: AD01

New address: Knots Arts Cic Po Box 59669 London SE22 2BX

Change date: 2014-11-29

Old address: C/O C/O Knots Arts Cic Po Box 59669 Po Box 59669 Po Box 59669 London SE22 2BX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2014

Action Date: 29 Nov 2014

Category: Address

Type: AD01

Old address: 2 Salisbury Street Chester Cheshire CH1 4BU

New address: Knots Arts Cic Po Box 59669 London SE22 2BX

Change date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Leah Hand

Appointment date: 2014-02-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-31

Officer name: Miss Rebecca Leah Hand

Documents

View document PDF

Incorporation community interest company

Date: 30 Jul 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARTBURST LIMITED

WYNFORD COMMUNITY HALL,LONDON,N1 9SY

Number:05771971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOW TIGERS LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:05989929
Status:ACTIVE
Category:Private Limited Company

CETUS MARINE LTD

3E2, SHARLANDS IND PARK,FAREHAM,PO14 1RD

Number:08122601
Status:ACTIVE
Category:Private Limited Company

HERITAGE PROPERTIES (GRIMSBY) LIMITED

35 CHAVENEY ROAD,QUORN,LE12 8AB

Number:11917959
Status:ACTIVE
Category:Private Limited Company

INSTANT OFFICES LIMITED

FIRST FLOOR BLUE FIN BUILDING,LONDON,SE1 0TA

Number:03769141
Status:ACTIVE
Category:Private Limited Company

SHAZ KURDISH BARBERS LTD

1152 SHETTLESTON ROAD,GLASGOW,G32 7PQ

Number:SC627389
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