- 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) |
---|---|---|---|
05 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
26 Nov 2018 | AAMD | Amended micro company accounts made up to 28 February 2018 | |
02 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Apr 2018 | PSC01 | Notification of Jeff O'hana as a person with significant control on 28 February 2017 | |
06 Apr 2018 | PSC07 | Cessation of Gledswood Limited as a person with significant control on 28 February 2017 | |
29 Mar 2018 | PSC02 | Notification of Gledswood Limited as a person with significant control on 28 February 2017 | |
28 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Oct 2016 | CH04 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 | |
13 Apr 2016 | AP01 | Appointment of Mrs Linda Patricia Mclellan as a director on 1 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Paul Newman as a director on 1 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
03 Feb 2016 | AP01 | Appointment of Mr Paul Newman as a director on 1 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Bernard Michel Camille as a director on 1 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Bernard Camille as a director on 15 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|