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)
06 Jan 2015 AD01 Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 6 January 2015
06 Jan 2015 AD01 Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, England to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 6 January 2015
06 Jan 2015 AD01 Registered office address changed from , 6th Floor York House, Empire Way, Wembley, Middlesex, HA9 0QL to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 6 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Mr Ramalingum Modely Rungen as a director
22 Jan 2013 TM01 Termination of appointment of Paul Newman as a director
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
06 Mar 2012 CH04 Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011
19 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr. Paul Newman on 27 February 2011
13 Jan 2011 AAMD Amended accounts made up to 28 February 2010
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr. Paul Newman on 1 March 2010
01 Mar 2010 CH04 Secretary's details changed for Bridgefield Secretaries Limited on 1 March 2010
24 Mar 2009 363a Return made up to 27/02/09; full list of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL
17 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
23 Apr 2008 363a Return made up to 27/02/08; full list of members