Advanced company searchLink opens in new window

ARTICHOKE CONSULTANCY LIMITED

Company number 04413655

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)
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
29 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 300
29 Jul 2014 AD02 Register inspection address has been changed from 1 Catherine Place London SW1E 6DX to 539-547 Wandsworth Road London SW8 3JD
04 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Apr 2014 AD01 Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014
12 Sep 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
12 Sep 2013 TM02 Termination of appointment of Trevor James as a secretary
10 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
14 May 2013 AP01 Appointment of Mr Geoff Eades as a director
14 May 2013 TM02 Termination of appointment of Trevor James as a secretary
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
06 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519
05 Sep 2011 AP03 Appointment of Mr Trevor James as a secretary
05 Sep 2011 AP01 Appointment of Mr Stuart Gillies as a director
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010
04 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
04 May 2011 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE
04 May 2011 AD04 Register(s) moved to registered office address
24 Mar 2011 CH01 Director's details changed for Mr Gordon James Ramsay on 24 March 2011
06 Dec 2010 CC04 Statement of company's objects