Advanced company searchLink opens in new window

ARTEFACT UK LTD

Company number 03538849

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 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,881.60
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 81.6
03 May 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 81.6
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
  • GBP 81.6
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
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
  • GBP 81.6
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