ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED
Company number 05756124
- Company Overview for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
- Filing history for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
- People for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
- More for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
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 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
05 Nov 2024 | AD01 | Registered office address changed from 2 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP United Kingdom to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 5 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT England to 2 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 5 November 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Mislav Horvatic as a director on 1 November 2024 | |
24 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Andrew Jeffrey Walsh as a director on 1 May 2019 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Jun 2022 | PSC07 | Cessation of Nicholas Chatrath as a person with significant control on 15 April 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
25 May 2022 | PSC01 | Notification of Yan Liu as a person with significant control on 15 April 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Unit 8, the Gallery 54 Marston Street Oxford OX4 1LF England to Prama House 267 Banbury Road Oxford OX2 7HT on 9 March 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
26 May 2019 | PSC07 | Cessation of Alison Jane Coulter as a person with significant control on 1 May 2018 | |
24 May 2019 | TM01 | Termination of appointment of Ian James Hamilton Coulter as a director on 10 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Alison Jane Coulter as a director on 10 May 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 |