-
THE DANDY ARTHOUSE LTD - 38, Titus Street, Shipley, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08586672
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 38
- Titus Street
- Shipley
- West Yorkshire
- BD18 4LU 38, Titus Street, Shipley, West Yorkshire, BD18 4LU UK
Management
- Managing Directors
- MITCHELL JAMES
- CLARE STAPLES
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-26
- Age Of Company 2013-06-26 11 years
- SIC/NACE
- 74100 - specialised design activities
Ownership
- Beneficial Owners
- Mr Mitchell James
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Last Return Made Up To:
- 2017-06-26
-
THE DANDY ARTHOUSE LTD Company Description
- THE DANDY ARTHOUSE LTD is a ltd registered in United Kingdom with the Company reg no 08586672. Its current trading status is "live". It was registered 2013-06-26. It has declared SIC or NACE codes as "74100 - specialised design activities". It has 2 directors The latest accounts are filed up to 2016-08-31. The latest annual return was filed up to 2017-06-26.It can be contacted at 38 .
Get THE DANDY ARTHOUSE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Dandy Arthouse Ltd - 38, Titus Street, Shipley, West Yorkshire, United Kingdom
- 2013-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE DANDY ARTHOUSE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES (2017-06-29) - CS01
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL JAMES (2017-06-28) - PSC01
-
18/01/17 STATEMENT OF CAPITAL GBP 100 (2017-03-29) - SH01
-
31/08/16 TOTAL EXEMPTION SMALL (2017-03-08) - AA
-
APPOINTMENT TERMINATED, DIRECTOR SONJA STUBBS (2017-01-26) - TM01
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE STAPLES (2017-06-28) - PSC01
keyboard_arrow_right 2016
-
26/06/16 FULL LIST (2016-07-01) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS SONJA STUBBS / 01/07/2016 (2016-07-01) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL JAMES / 01/07/2016 (2016-07-01) - CH01
keyboard_arrow_right 2015
-
31/08/15 TOTAL EXEMPTION SMALL (2015-11-02) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE STAPLES / 13/07/2015 (2015-07-17) - CH01
-
REGISTERED OFFICE CHANGED ON 17/07/2015 FROM (2015-07-17) - AD01
-
31/08/14 TOTAL EXEMPTION SMALL (2015-01-12) - AA
-
26/06/15 FULL LIST (2015-07-17) - AR01
keyboard_arrow_right 2014
-
26/06/14 FULL LIST (2014-07-11) - AR01
keyboard_arrow_right 2013
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 (2013-11-08) - AA
-
PREVEXT FROM 30/08/2013 TO 31/08/2013 (2013-11-08) - AA01
-
PREVSHO FROM 30/06/2014 TO 30/08/2013 (2013-11-07) - AA01
-
CERTIFICATE OF INCORPORATION (2013-06-26) - NEWINC