Advanced company searchLink opens in new window

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

Company number 05756124

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)
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