THE ART SIGN LTD

13 St. James Road, East Grinstead, RH19 1DL, England
StatusACTIVE
Company No.09258687
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASITE LIMITED

1 MARK SQUARE,LONDON,EC2A 4EG

Number:02004015
Status:ACTIVE
Category:Private Limited Company

GALLAN RESIDENTIAL LIMITED

GEORGE NOTT HOUSE 3RD FLOOR,BIRMINGHAM,B1 1QP

Number:04930628
Status:ACTIVE
Category:Private Limited Company

JUICE DIGITAL LTD

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

LOGICOR (CN) LIMITED

UNIT 7 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:08133700
Status:ACTIVE
Category:Private Limited Company

OXENWOOD INVESTMENTS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL014148
Status:ACTIVE
Category:Limited Partnership

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