THE ART SIGN LTD
Status | ACTIVE |
Company No. | 09258687 |
Category | Private Limited Company |
Incorporated | 10 Oct 2014 |
Age | 9 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE ART SIGN LTD is an active private limited company with number 09258687. It was incorporated 9 years, 7 months, 19 days ago, on 10 October 2014. The company address is 13 St. James Road, East Grinstead, RH19 1DL, England.
Company Fillings
Change person director company with change date
Date: 15 Mar 2024
Action Date: 10 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-10
Officer name: Ms Maria Giovanna Ponchietti
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentina Ponchietti
Termination date: 2023-12-20
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valentina Ponchietti
Cessation date: 2023-12-20
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 11 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mrs Valentina Ponchietti
Documents
Change to a person with significant control
Date: 11 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mr Giovanni Antonio Ponchietti
Documents
Notification of a person with significant control
Date: 11 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Giovanna Ponchietti
Notification date: 2023-08-01
Documents
Notification of a person with significant control
Date: 11 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-01
Psc name: Giovanni Antonio Ponchietti
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Certificate change of name company
Date: 02 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed netsdynamic LTD\certificate issued on 02/03/23
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-28
Officer name: Miss Valentina Ponchietti
Documents
Change account reference date company current extended
Date: 28 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: 13 st. James Road East Grinstead RH19 1DL
Old address: Fairway House Portland Road East Grinstead RH19 4ET England
Change date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shakeel Awan
Termination date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type dormant
Date: 28 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
Old address: 104 Queens Road East Grinstead RH19 1BD England
New address: Fairway House Portland Road East Grinstead RH19 4ET
Documents
Accounts with accounts type dormant
Date: 06 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-10
Psc name: Mrs Valentina Ponchietti
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Giovanna Ponchietti
Change date: 2019-01-10
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2016
Action Date: 16 Oct 2016
Category: Address
Type: AD01
Old address: Flat 3, 51 Station Road Westcliff-on-Sea Essex SS0 7RQ
Change date: 2016-10-16
New address: 104 Queens Road East Grinstead RH19 1BD
Documents
Accounts with accounts type dormant
Date: 30 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-07
Officer name: Maria Giovanna Ponchietti
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shakeel Awan
Change date: 2015-10-07
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Old address: Flat 3, 51 Station Road Westcliff-on-Sea Essex SS0 7RQ England
New address: Flat 3, 51 Station Road Westcliff-on-Sea Essex SS0 7RQ
Change date: 2015-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Old address: 48 Oaks Street Chapel Ash Wolverhampton WV30AQ England
New address: Flat 3, 51 Station Road Westcliff-on-Sea Essex SS0 7RQ
Change date: 2015-12-17
Documents
Some Companies
1 MARK SQUARE,LONDON,EC2A 4EG
Number: | 02004015 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE NOTT HOUSE 3RD FLOOR,BIRMINGHAM,B1 1QP
Number: | 04930628 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR GIANTS BASIN POTATO WHARF,MANCHESTER,M3 4NB
Number: | 06695476 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILLINGSTON PROPERTIES LIMITED
MONTAGUE PLACE,CHATHAM,ME4 4QU
Number: | 07251381 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 7 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 08133700 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL014148 |
Status: | ACTIVE |
Category: | Limited Partnership |