Advanced company searchLink opens in new window

ARTISAN (UK) PLC

Company number 03630998

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 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
10 Feb 2012 SH02 Sub-division of shares on 25 January 2012
10 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2012 TM01 Termination of appointment of John Hemingway as a director
31 Jan 2012 TM01 Termination of appointment of Norman Saunders as a director
02 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 8 September 2011 with bulk list of shareholders
15 Dec 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
04 Oct 2010 AR01 Annual return made up to 8 September 2010 with bulk list of shareholders
09 Sep 2010 CH01 Director's details changed for John Hemingway on 16 August 2010
21 Dec 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2009 AA Group of companies' accounts made up to 30 June 2009
17 Oct 2009 AD03 Register(s) moved to registered inspection location
17 Oct 2009 AD02 Register inspection address has been changed
17 Sep 2009 363a Return made up to 08/09/09; bulk list available separately
17 Sep 2009 288c Director's change of particulars / michael stevens / 08/09/2009
17 Sep 2009 288c Director's change of particulars / christopher musselle / 08/09/2009
02 Jul 2009 88(2) Ad 26/06/09\gbp si 5128205@0.2=1025641\gbp ic 1642650/2668291\
18 Dec 2008 AA Group of companies' accounts made up to 30 June 2008
18 Nov 2008 MEM/ARTS Memorandum and Articles of Association
18 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2008 363s Return made up to 08/09/08; bulk list available separately
28 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
06 Dec 2007 287 Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU