LONDON ART WEEK COMMUNITY INTEREST COMPANY

C/O Stephen Ongpin Fine Art C/O Stephen Ongpin Fine Art, London, W1K 6NH, England
StatusACTIVE
Company No.10325391
Category
Incorporated11 Aug 2016
Age7 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

LONDON ART WEEK COMMUNITY INTEREST COMPANY is an active with number 10325391. It was incorporated 7 years, 9 months, 5 days ago, on 11 August 2016. The company address is C/O Stephen Ongpin Fine Art C/O Stephen Ongpin Fine Art, London, W1K 6NH, England.



Company Fillings

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr William Patrick Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Vico

Termination date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Caldwell Elwes

Termination date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: Riverwide House Masons Yard London SW1Y 6BU England

New address: C/O Stephen Ongpin Fine Art 82 Park Street London W1K 6NH

Change date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lowell John Libson

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispian William James Riley-Smith

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Jorge Coll Canellas

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Michelle Toscano

Termination date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change of name community interest company

Date: 30 Jul 2021

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jul 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 21 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emanuela Tarizzo

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valentina Vico

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Anthony Crichton-Stuart

Appointment date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

New address: Riverwide House Masons Yard London SW1Y 6BU

Old address: Riverside House Stephen Ongpin Fine Art 6 Masons Yard London SW1Y 6BU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Old address: 6 Stephen Ongpin Fine Art Riverwide House, 6 Masons Yard London SW1Y 6BU England

New address: Riverside House Stephen Ongpin Fine Art 6 Masons Yard London SW1Y 6BU

Change date: 2020-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: 6 Stephen Ongpin Fine Art Riverwide House, 6 Masons Yard London SW1Y 6BU

Old address: Lowell Libson Limited 3 Clifford Street London W1S 2LF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mrs Rachel Elizabeth Caldwell Elwes

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Crispian William James Riley-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dino Vincenzo Antonio Tomasso

Termination date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Demetrious Georgious Pampoulides

Appointment date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Matthew Reeves

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: Lowell Libson Limited 3 Clifford Street London W1S 2LF

Change date: 2018-01-24

Old address: Hogbens Dunphy First Floor 104-108 Oxford Stre London W1D 1LP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: Hogbens Dunphy First Floor, 104-108 Oxford Street London W1D 1CP United Kingdom

New address: Hogbens Dunphy First Floor 104-108 Oxford Stre London W1D 1LP

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN WHITE & COMPANY LIMITED

1 WINCKLEY SQUARE,PRESTON,PR1 8BU

Number:00817758
Status:ACTIVE
Category:Private Limited Company

LEWIS BUILDING CONSULTANCY SERVICES LIMITED

101, LEIGHTON ROAD,,DUNSTABLE,,LU5 6AR

Number:04756926
Status:ACTIVE
Category:Private Limited Company

MERCIA MS THERAPY CENTRE LTD

8 MACEFIELD CLOSE,COVENTRY,CV2 2PJ

Number:02366441
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OZOID LTD

UNIT 112,WEYBRIDGE,KT13 8NA

Number:11230448
Status:ACTIVE
Category:Private Limited Company

R S & M PROCESS ENGINEERS LIMITED

94-96 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:04309211
Status:ACTIVE
Category:Private Limited Company

TANISTRY LIMITED

5TH FLOOR, 24 OLD BOND STREET,LONDON,W1S 4AW

Number:08631650
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