- Company Overview for ARTICULATE DESIGNS LIMITED (03453142)
- Filing history for ARTICULATE DESIGNS LIMITED (03453142)
- People for ARTICULATE DESIGNS LIMITED (03453142)
- Charges for ARTICULATE DESIGNS LIMITED (03453142)
- More for ARTICULATE DESIGNS LIMITED (03453142)
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) |
---|---|---|---|
08 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
12 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
21 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from 4 Randolph Close Bradville Milton Keynes Bucks MK13 7JN United Kingdom on 21 October 2011 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Aug 2011 | AD01 | Registered office address changed from Unit 303, Foxhunter Drive Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD England on 30 August 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
17 Dec 2009 | AD01 | Registered office address changed from 4 Randolph Close Bradville Milton Keynes Buckinghamshire MK13 7JN on 17 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Bridget Josephine Payne on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for David John Payne on 16 December 2009 | |
20 Nov 2009 | AD01 | Registered office address changed from Unit 303 Milton Keynes Business Centre Fox Hunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 20 November 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 4 randolph close bradville milton keynes buckinghamshire MK13 7JN | |
27 Jan 2009 | 363a | Return made up to 21/10/08; full list of members |