- Company Overview for ARTECS INTERNATIONAL LIMITED (04680613)
- Filing history for ARTECS INTERNATIONAL LIMITED (04680613)
- People for ARTECS INTERNATIONAL LIMITED (04680613)
- More for ARTECS INTERNATIONAL LIMITED (04680613)
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 |