ARTFUL - MAKE IT HAPPEN LTD

The Bungalow 12 East Street The Bungalow 12 East Street, Rochdale, OL12 9JZ, England
StatusACTIVE
Company No.11147419
Category
Incorporated12 Jan 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ARTFUL - MAKE IT HAPPEN LTD is an active with number 11147419. It was incorporated 6 years, 3 months, 16 days ago, on 12 January 2018. The company address is The Bungalow 12 East Street The Bungalow 12 East Street, Rochdale, OL12 9JZ, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: 47 Wilcox Green Rotherham South Yorkshire S61 4DP

New address: The Bungalow 12 East Street Wardle Rochdale OL12 9JZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Second filing of director termination with name

Date: 13 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Delton Vincent Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delton Vincent Taylor

Cessation date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Delton Taylor

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change constitution enactment

Date: 26 Mar 2021

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2021

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-12

Psc name: Delton Vincent Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Sarah Catherine Bingham

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2021

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-12

Psc name: Stewart Mark Lee

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2021

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Hilton

Notification date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Catherine Bingham

Appointment date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Victoria Hilton

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Delton Vincent Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Mark Lee

Cessation date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Delton Vincent Taylor

Notification date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stewart Mark Lee

Notification date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-12

Psc name: Victoria Hilton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: The Sorting Office (1915) 28 Domine Lane Rotherham South Yorkshire S60 1QA

New address: 47 Wilcox Green Rotherham South Yorkshire S61 4DP

Change date: 2018-03-21

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76 SHOOTERS HILL RD LIMITED

21 ASHFIELD ROAD,LONDON,N4 1NY

Number:05640827
Status:ACTIVE
Category:Private Limited Company

AVANTGARDE BRADSHAW BROW LTD

9 PORTLAND STREET,MANCHESTER,M1 3BE

Number:11662171
Status:ACTIVE
Category:Private Limited Company

CHUNKYCHIPS.NET LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:04630723
Status:ACTIVE
Category:Private Limited Company

FANTASIA FANCY DRESS LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:07812774
Status:ACTIVE
Category:Private Limited Company

FARCRUISE LIMITED

APT A, HIGH WINDS,LEEDS,LS17 7DU

Number:05468807
Status:ACTIVE
Category:Private Limited Company

SPECIAL OPS MK LIMITED

23 COLTSFOOT PLACE,MILTON KEYNES,MK14 7BS

Number:07367827
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