ART TISSUE LTD

Delta Building Roman Road Delta Building Roman Road, Lancashire, BB1 2LD, England
StatusACTIVE
Company No.11266845
CategoryPrivate Limited Company
Incorporated21 Mar 2018
Age6 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

ART TISSUE LTD is an active private limited company with number 11266845. It was incorporated 6 years, 2 months, 1 day ago, on 21 March 2018. The company address is Delta Building Roman Road Delta Building Roman Road, Lancashire, BB1 2LD, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hugh Newman

Termination date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Welsh

Change date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Chris Welsh

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Mark Dewhurst

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Richard Hugh Newman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: 112668450001

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2020-12-02

Psc name: Leicester Tissue Company Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Amirali Sharif Tejani

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Cox

Appointment date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mr Mark Dewhurst

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Jenkins

Appointment date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Ayaz Tejani

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aly Salman Tejani

Termination date: 2020-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-24

Officer name: Ian David Waring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH United Kingdom

New address: Delta Building Roman Road Blackburn Lancashire BB1 2LD

Change date: 2020-12-02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Incorporation company

Date: 21 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPS WITH DIPS LTD

13 LENDAL,YORK,YO1 8AQ

Number:10382339
Status:ACTIVE
Category:Private Limited Company

D L B CONTRACT SERVICES LTD

17 EWERS ROAD,ROTHERHAM,S61 1EY

Number:11254221
Status:ACTIVE
Category:Private Limited Company

DISTINCT TRADER LIMITED

310 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:10788038
Status:ACTIVE
Category:Private Limited Company

H C BEAUTY LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:11836916
Status:ACTIVE
Category:Private Limited Company

IT PROPERTY SERVICES LIMITED

44 PARK RIDGE DRIVE,HALESOWEN,B63 2UZ

Number:10640114
Status:ACTIVE
Category:Private Limited Company

METTECH UK

TRAINING CENTRE WEST MAINS INDUSTRIAL ESTATE,GRANGEMOUTH,FK3 8XZ

Number:SC045870
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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