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 Jan 2019 TM01 Termination of appointment of Marco Lorenzo Sinnott Goldschmied as a director on 24 January 2019
01 Nov 2018 AP01 Appointment of Mr Marco Lorenzo Sinnott Goldschmied as a director on 1 November 2018
20 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 30 July 2017
17 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
26 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 January 2017
25 Jul 2017 AD01 Registered office address changed from 15a Artesian Road Artesian Road London W2 5DA England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 25 July 2017
24 Jul 2017 TM01 Termination of appointment of Monte Vetro Holdings Limited as a director on 19 January 2017
24 Jul 2017 PSC04 Change of details for Ms Beatrix Jacob as a person with significant control on 19 January 2017
29 Apr 2017 AA Accounts for a dormant company made up to 30 July 2016
22 Jan 2017 AD02 Register inspection address has been changed to 15a Artesian Road London Uk W2 5DA
20 Jan 2017 AP03 Appointment of Ms Beatrix Jacob as a secretary on 18 January 2017
20 Jan 2017 AP01 Appointment of Ms Beatrix Jacob as a director on 18 January 2017
19 Jan 2017 EH01 Elect to keep the directors' register information on the public register
19 Jan 2017 EH03 Elect to keep the secretaries register information on the public register
19 Jan 2017 TM01 Termination of appointment of Monte Vetro Holdings Limited as a director on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from C/O Thames Wharf Studios Limited Rainville Road London W6 6HA to 15a Artesian Road Artesian Road London W2 5DA on 19 January 2017
27 Sep 2016 TM02 Termination of appointment of Beatrix Jacob as a secretary on 18 August 2016
27 Sep 2016 AD01 Registered office address changed from 15a Artesian Road London W2 5DA to C/O Thames Wharf Studios Limited Rainville Road London W6 6HA on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Beatrix Jacob as a director on 18 August 2016
09 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 30 July 2015
07 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
07 Sep 2015 TM01 Termination of appointment of Monsoon Estate Limited as a director on 5 September 2015
23 Apr 2015 AA Accounts for a dormant company made up to 30 July 2014