About

Registered Number: 06044731
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 143 Eastfield Road, Peterborough, Cambridgeshire, PE1 4AU

 

Established in 2007, Art Convenience Store Ltd are based in Peterborough in Cambridgeshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Thanasingham, Anton Raju, Wood, April Dawn, Batavia, Chandrikha, Batavia, Vipin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THANASINGHAM, Anton Raju 09 October 2014 - 1
BATAVIA, Chandrikha 01 June 2008 09 October 2014 1
BATAVIA, Vipin 01 June 2008 09 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WOOD, April Dawn 24 January 2007 20 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 16 January 2020
PSC04 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
RESOLUTIONS - N/A 13 November 2019
AA - Annual Accounts 02 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 25 December 2018
CS01 - N/A 16 October 2018
CS01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 19 September 2011
AA01 - Change of accounting reference date 12 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 03 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
225 - Change of Accounting Reference Date 14 August 2008
287 - Change in situation or address of Registered Office 04 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.