• UK
  • 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 10 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 .
More information

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 10 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES (2017-06-29) - CS01

    Add to Cart
     
  • NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL JAMES (2017-06-28) - PSC01

    Add to Cart
     
  • 18/01/17 STATEMENT OF CAPITAL GBP 100 (2017-03-29) - SH01

    Add to Cart
     
  • 31/08/16 TOTAL EXEMPTION SMALL (2017-03-08) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR SONJA STUBBS (2017-01-26) - TM01

    Add to Cart
     
  • NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE STAPLES (2017-06-28) - PSC01

    Add to Cart
     
  • 26/06/16 FULL LIST (2016-07-01) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MS SONJA STUBBS / 01/07/2016 (2016-07-01) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL JAMES / 01/07/2016 (2016-07-01) - CH01

    Add to Cart
     
  • 31/08/15 TOTAL EXEMPTION SMALL (2015-11-02) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE STAPLES / 13/07/2015 (2015-07-17) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/07/2015 FROM (2015-07-17) - AD01

    Add to Cart
     
  • 31/08/14 TOTAL EXEMPTION SMALL (2015-01-12) - AA

    Add to Cart
     
  • 26/06/15 FULL LIST (2015-07-17) - AR01

    Add to Cart
     
  • 26/06/14 FULL LIST (2014-07-11) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 (2013-11-08) - AA

    Add to Cart
     
  • PREVEXT FROM 30/08/2013 TO 31/08/2013 (2013-11-08) - AA01

    Add to Cart
     
  • PREVSHO FROM 30/06/2014 TO 30/08/2013 (2013-11-07) - AA01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-06-26) - NEWINC

    Add to Cart
     

expand_less