INTERIORS WITH ART LIMITED

04511910
84 DRAYTON GARDENS LONDON GREATER LONDON ENGLAND SW10 9SD

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Change of particulars for director (Shreya Rajesh Vohora) 2 Buy now
21 Feb 2024 officers Change of particulars for secretary (Pius Chirayathu Thomas) 1 Buy now
13 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2023 accounts Annual Accounts 22 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 24 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Appointment of director (Shreya Rajesh Vohora) 2 Buy now
30 Sep 2021 accounts Annual Accounts 25 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Sanjay Dev Sharma) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Sanjay Dev Sharma) 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 19 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2019 officers Change of particulars for director (Mrs Shailja Vohora) 2 Buy now
25 Apr 2019 mortgage Registration of a charge 6 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2018 accounts Annual Accounts 19 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 accounts Annual Accounts 18 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 accounts Annual Accounts 8 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2016 accounts Annual Accounts 16 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 7 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Appointment of director (Mrs Shailja Vohora) 2 Buy now
03 Dec 2012 accounts Annual Accounts 7 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2011 accounts Annual Accounts 7 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 accounts Annual Accounts 6 Buy now
21 Aug 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
21 Jul 2009 accounts Annual Accounts 7 Buy now
18 Sep 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
21 Aug 2008 accounts Annual Accounts 7 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers New secretary appointed 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: 505 pinner road north harrow middlesex HA2 6EH 1 Buy now
02 Oct 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
02 Oct 2007 address Location of register of members 1 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
23 Jul 2007 officers New director appointed 2 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
01 Sep 2006 annual-return Return made up to 15/08/06; full list of members 7 Buy now
21 Aug 2006 accounts Annual Accounts 6 Buy now
11 Aug 2006 officers Secretary resigned 1 Buy now
11 Aug 2006 officers New secretary appointed 2 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: 13 southcombe street london W14 0RA 1 Buy now
16 Dec 2005 accounts Annual Accounts 6 Buy now
23 Nov 2005 officers Director's particulars changed 1 Buy now
26 Oct 2005 annual-return Return made up to 15/08/05; full list of members 5 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: 253 grays inn road london WC1X 8QT 1 Buy now
26 Aug 2005 accounts Delivery ext'd 3 mth 31/10/04 2 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
17 Sep 2004 annual-return Return made up to 15/08/04; full list of members 5 Buy now
05 May 2004 accounts Annual Accounts 8 Buy now
23 Apr 2004 capital Ad 31/10/03--------- £ si 499@1=499 £ ic 1/500 2 Buy now
20 Nov 2003 accounts Accounting reference date extended from 31/08/03 to 31/10/03 1 Buy now
10 Oct 2003 annual-return Return made up to 15/08/03; full list of members 5 Buy now
25 Nov 2002 officers New director appointed 2 Buy now
25 Nov 2002 officers Director's particulars changed 1 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 20 palace mansions earsby street london W14 8QW 1 Buy now
13 Nov 2002 officers New secretary appointed 2 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
27 Oct 2002 address Registered office changed on 27/10/02 from: 112 saint mary abbots court warwick gardens london W14 8RD 1 Buy now
27 Oct 2002 officers Secretary resigned 1 Buy now
28 Aug 2002 officers Secretary resigned 1 Buy now
15 Aug 2002 incorporation Incorporation Company 21 Buy now