Advanced company searchLink opens in new window

ARTECS INTERNATIONAL LIMITED

Company number 04680613

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)
30 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
18 Jun 2024 PSC04 Change of details for Mr Jeff O'hana as a person with significant control on 13 June 2024
17 Jun 2024 CH01 Director's details changed for Mr Jeff O'hana on 13 June 2024
17 Jun 2024 CH01 Director's details changed for Mr Jeff O'hana on 13 June 2024
17 Jun 2024 PSC04 Change of details for Mr Jeff O'hana as a person with significant control on 13 June 2024
15 Jun 2024 AAMD Amended total exemption full accounts made up to 28 February 2023
07 Jun 2024 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 7 June 2024
08 Mar 2024 TM01 Termination of appointment of Paul Newman as a director on 7 February 2024
08 Mar 2024 AP01 Appointment of Mr Jeff O'hana as a director on 7 February 2024
08 Mar 2024 TM02 Termination of appointment of Bridgefield Secretaries Limited as a secretary on 7 February 2024
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 AD01 Registered office address changed from Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP England to 9 Perseverance Works Kingsland Road London E2 8DD on 14 December 2023
30 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Aug 2023 TM01 Termination of appointment of Linda Patricia Mclellan as a director on 1 August 2023
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2023 AA Micro company accounts made up to 28 February 2022
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 28 February 2021
19 Apr 2021 AP01 Appointment of Mr Paul Newman as a director on 19 April 2021
13 Apr 2021 AD01 Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 13 April 2021