Advanced company searchLink opens in new window

ARTELLITE LIMITED

Company number 04877908

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)
22 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
12 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
28 Jul 2023 MA Memorandum and Articles of Association
04 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 113.3682
23 Jun 2023 MR01 Registration of charge 048779080001, created on 13 June 2023
12 Jun 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
12 Jun 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Jan 2022 TM01 Termination of appointment of Peter Robin Denison-Pender as a director on 25 January 2022
20 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
02 Oct 2020 CH01 Director's details changed for Mr Robert Sean Mcclatchey on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Peter Robin Denison-Pender on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Ms Elinor Grace Julia Olisa Barikor on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Isobel Scott Beauchamp on 1 October 2020
01 Oct 2020 PSC04 Change of details for Isobel Scott Beauchamp as a person with significant control on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from Somerset House New Wing Strand London WC2R 1LA to 2a High Street Thames Ditton KT7 0RY on 1 October 2020
04 Mar 2020 AD01 Registered office address changed from Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW England to Somerset House New Wing Strand London WC2R 1LA on 4 March 2020
07 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
22 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates