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)
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
06 Nov 2017 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 AD01 Registered office address changed from 3 the Square Winchester Hampshire SO23 9ES to Unit 8, the Gallery 54 Marston Street Oxford OX4 1LF on 6 June 2017
05 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 440
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 440
27 Jul 2015 AP01 Appointment of Mr Ian James Hamilton Coulter as a director on 24 July 2015
27 Jul 2015 AP01 Appointment of Mrs Tanja Fiona Chatrath as a director on 24 July 2015
07 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 240
11 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 240
21 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Jul 2013 AP01 Appointment of Mr Andrew Jeffrey Walsh as a director
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mrs Alison Jane Coulter on 24 January 2013
25 Apr 2013 SH06 Cancellation of shares. Statement of capital on 25 April 2013
  • GBP 240
25 Apr 2013 SH03 Purchase of own shares.
19 Feb 2013 SH06 Cancellation of shares. Statement of capital on 19 February 2013
  • GBP 343
11 Feb 2013 SH03 Purchase of own shares.
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
11 Dec 2012 TM02 Termination of appointment of Neil Osborne as a secretary
10 Dec 2012 TM02 Termination of appointment of Neil Osborne as a secretary
31 Jul 2012 AP03 Appointment of Nicholas Chatrath as a secretary