(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th June 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed reuben colley fine arts LIMITEDcertificate issued on 25/10/21
filed on: 25th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 16th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th July 2016: 150100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st July 2015: 150100.00 GBP
capital
|
|
(AD01) Address change date: 31st July 2015. New Address: 85-89 Colmore Row Birmingham West Midlands B3 2BB. Previous address: 50 & 52 st. Marys Row Moseley Birmingham B13 8JG
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 27th, January 2015
| resolution
|
|
(SH01) Statement of Capital on 23rd December 2014: 150100.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution
filed on: 20th, August 2014
| resolution
|
|
(SH01) Statement of Capital on 25th July 2014: 100100.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th May 2014
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 130 Edwards Road Erdington Birmingham West Midlands B24 9HB United Kingdom on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed reuben colley fine art LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(28 pages)
|