TM01 |
Director appointment termination date: March 21, 2024
filed on: 5th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2023
filed on: 8th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 26, 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 25, 2022 new director was appointed.
filed on: 27th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 18th, August 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates June 26, 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On July 20, 2022 new director was appointed.
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2022 new director was appointed.
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2022
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Silk Mill Silk Mill Lane 32 Full Street Derby DE1 3AF to Museum and Art Gallery the Strand Derby DE1 1BS on September 29, 2021
filed on: 29th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 28, 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 4, 2016 new director was appointed.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, August 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2014
filed on: 28th, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 17th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2013: 1 GBP
|
capital |
|
AP01 |
On October 2, 2012 new director was appointed.
filed on: 2nd, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 2, 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2012 new director was appointed.
filed on: 2nd, October 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed derby museums and arts trust enterprises LIMITEDcertificate issued on 07/08/12
filed on: 7th, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on August 6, 2012 to change company name
|
change of name |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, July 2012
|
resolution |
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to March 31, 2013
filed on: 27th, June 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2012
|
incorporation |
Free Download
(24 pages)
|