- 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) |
---|---|---|---|
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
|
|
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 |