ARTFUL - MAKE IT HAPPEN LTD
Status | ACTIVE |
Company No. | 11147419 |
Category | |
Incorporated | 12 Jan 2018 |
Age | 6 years, 3 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change constitution enactment
Date: 26 Mar 2021
Category: Change-of-constitution
Type: CC05
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
21 ASHFIELD ROAD,LONDON,N4 1NY
Number: | 05640827 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PORTLAND STREET,MANCHESTER,M1 3BE
Number: | 11662171 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,ESSEX,CM2 0AW
Number: | 04630723 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ
Number: | 07812774 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT A, HIGH WINDS,LEEDS,LS17 7DU
Number: | 05468807 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COLTSFOOT PLACE,MILTON KEYNES,MK14 7BS
Number: | 07367827 |
Status: | ACTIVE |
Category: | Private Limited Company |