Advanced company searchLink opens in new window

ARTISMART LIMITED

Company number 04198200

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)
26 Apr 2011 CH03 Secretary's details changed for Janet Ratcliffe on 26 September 2010
26 Apr 2011 CH01 Director's details changed for Keith David Jolley on 26 September 2010
07 Oct 2010 AD01 Registered office address changed from 95 Pound Road East Peckham Tonbridge Kent TN12 5BB on 7 October 2010
13 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
27 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
10 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
07 May 2009 363a Return made up to 11/04/09; full list of members
19 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
20 Jun 2008 363a Return made up to 11/04/08; full list of members
20 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
23 Apr 2007 363a Return made up to 11/04/07; full list of members
11 Aug 2006 AA Total exemption small company accounts made up to 30 April 2006
03 May 2006 363a Return made up to 11/04/06; full list of members
21 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005
13 Apr 2005 363s Return made up to 11/04/05; full list of members
14 Sep 2004 AA Total exemption small company accounts made up to 30 April 2004
14 May 2004 363s Return made up to 11/04/04; full list of members
11 Feb 2004 AA Total exemption full accounts made up to 30 April 2003
28 Apr 2003 363s Return made up to 11/04/03; full list of members
04 Feb 2003 AA Accounts for a dormant company made up to 30 April 2002
07 May 2002 363s Return made up to 11/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
09 May 2001 288a New director appointed
09 May 2001 287 Registered office changed on 09/05/01 from: 95 pound road east peckham tonbridge kent TN12 5BB
09 May 2001 288a New secretary appointed
23 Apr 2001 287 Registered office changed on 23/04/01 from: regent house 316 beulah hill london SE19 3HF