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)
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
  • GBP 2
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
  • GBP 2