Advanced company searchLink opens in new window

ARTICULATE DESIGNS LIMITED

Company number 03453142

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)
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
  • GBP 4
12 Jan 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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