- Company Overview for ARTEFACT UK LTD (03538849)
- Filing history for ARTEFACT UK LTD (03538849)
- People for ARTEFACT UK LTD (03538849)
- Charges for ARTEFACT UK LTD (03538849)
- More for ARTEFACT UK LTD (03538849)
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) |
---|---|---|---|
16 Jan 2025 | PSC05 | Change of details for Netbooster Sa as a person with significant control on 1 February 2018 | |
24 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
16 Apr 2024 | CH01 | Director's details changed for Mr Pascal Emmanuel Coggia on 16 April 2024 | |
16 Apr 2024 | CH01 | Director's details changed for Mr Guillaume Marie Paul De Roquemaurel on 16 April 2024 | |
10 Feb 2024 | CERTNM |
Company name changed artefact marketing engineers uk LIMITED\certificate issued on 10/02/24
|
|
06 Feb 2024 | AD01 | Registered office address changed from 1 Lloyd's Avenue, London EC3N 3DS England to 1st Floor the Rex Building 62-64 Queen Street London EC4R 1EB on 6 February 2024 | |
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from 78 Chamber Street, 4th Floor London E1 8BL England to 1 Lloyd's Avenue, London EC3N 3DS on 3 May 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 78 Chamber Street 4Ps Marketing London E1 8BL England to 78 Chamber Street, 4th Floor London E1 8BL on 18 January 2022 | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Jul 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | TM01 | Termination of appointment of Sarah Hilary De Martin as a director on 31 August 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Guillaume Marie Paul De Roquemaurel as a director on 31 August 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Pascal Emmanuel Coggia as a director on 12 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
31 Jan 2020 | TM01 | Termination of appointment of Frederic Joseph as a director on 14 January 2020 |