LONDON ART WEEK COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 10325391 |
Category | |
Incorporated | 11 Aug 2016 |
Age | 7 years, 9 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name community interest company
Date: 30 Jul 2021
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Jul 2021
Category: Change-of-name
Type: CONNOT
Documents
Statement of companys objects
Date: 21 Jun 2021
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
8 MACEFIELD CLOSE,COVENTRY,CV2 2PJ
Number: | 02366441 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
5TH FLOOR, 24 OLD BOND STREET,LONDON,W1S 4AW
Number: | 08631650 |
Status: | ACTIVE |
Category: | Private Limited Company |