Advanced company searchLink opens in new window

15 ARTESIAN ROAD LIMITED

Company number 02902154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2024 DS01 Application to strike the company off the register
11 Mar 2024 AA Total exemption full accounts made up to 30 July 2023
11 Sep 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 July 2022
28 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 July 2021
31 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
01 Mar 2021 MR01 Registration of charge 029021540001, created on 9 February 2021
14 Jan 2021 AA Total exemption full accounts made up to 30 July 2020
07 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
23 Sep 2020 PSC08 Notification of a person with significant control statement
23 Sep 2020 PSC07 Cessation of Beatrix Jakob (Deceased) as a person with significant control on 3 September 2020
30 Apr 2020 AA Total exemption full accounts made up to 30 July 2019
10 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
10 Sep 2019 PSC04 Change of details for Ms Beatrix Jacob as a person with significant control on 10 March 2019
16 May 2019 AAMD Amended accounts for a dormant company made up to 30 July 2018
01 May 2019 AA Accounts for a dormant company made up to 30 July 2018
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 TM02 Termination of appointment of Beatrix Jacob as a secretary on 10 March 2019
28 Mar 2019 TM01 Termination of appointment of Beatrix Jacob as a director on 10 March 2019
28 Mar 2019 AP01 Appointment of Mr Benjamin Daniel Goldschmied as a director on 26 March 2019
28 Mar 2019 AP01 Appointment of Mr Matthew Pavel Goldschmied as a director on 26 March 2019
28 Mar 2019 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to 9 st. Ann's Park Road London SW18 2RW on 28 March 2019