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)
11 Feb 2017 MA Memorandum and Articles of Association
11 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100.35
28 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Mar 2016 CH01 Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016
01 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Feb 2015 AP01 Appointment of Katushka Giltsoff as a director on 21 January 2015
19 Feb 2015 CH01 Director's details changed for Mr Christopher Anthony Holder on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Christopher Anthony Holder on 19 February 2015
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
20 May 2014 TM01 Termination of appointment of Thomas Ollerton as a director
20 May 2014 CH01 Director's details changed for Isobel Scott Beauchamp on 11 February 2014
16 May 2014 AD01 Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 May 2014
27 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
08 Aug 2012 AP01 Appointment of Mr Thomas Richard John Ollerton as a director
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100