- 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) |
---|---|---|---|
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
21 Nov 2016 | AP01 | Appointment of Mr Matthew Joseph Phelan as a director on 10 October 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Thomas Armbruster as a director on 10 October 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Emmanuel Arendarczyk as a director on 10 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
03 May 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-03
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Aug 2015 | CH01 | Director's details changed for Ms Elizabeth Mary Chandler on 9 July 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD02 | Register inspection address has been changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL United Kingdom to Suite 1a Gateway Business Centre Unit 1 Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ | |
09 Dec 2014 | AD01 | Registered office address changed from , Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA to Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Park Redruth Cornwall TR15 3RQ on 9 December 2014 | |
03 Dec 2014 | CERTNM |
Company name changed guava LTD\certificate issued on 03/12/14
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | AP01 | Appointment of Mr Emmanuel Arendarczyk as a director on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Jonathan Roy Crowe as a director on 30 July 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
09 Dec 2013 | AUD | Auditor's resignation | |
18 Nov 2013 | AD01 | Registered office address changed from , Pool Innovations Centre Trevenson Road, Pool, Cornwall, TR15 3PL, United Kingdom on 18 November 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | AP01 | Appointment of Ms Elizabeth Mary Chandler as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Raphael Zier as a director | |
21 Jul 2013 | TM01 | Termination of appointment of Jens Nielsen as a director | |
23 May 2013 | AP01 | Appointment of Mr Jonathan Roy Crowe as a director |