Advanced company searchLink opens in new window

ARTISANTI LIMITED

Company number 06272345

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)
23 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 19 June 2024
18 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-20
03 Jul 2023 AD01 Registered office address changed from C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW England to Purnells Suite 4, Portfolio House 3 Princes Street Dorest Dorchester DT1 1TP on 3 July 2023
27 Jun 2023 LIQ02 Statement of affairs
27 Jun 2023 600 Appointment of a voluntary liquidator
04 May 2023 TM01 Termination of appointment of Kristoffer Philip Bark as a director on 22 April 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
27 Mar 2023 AP01 Appointment of Mr Russell Batchelor as a director on 27 March 2023
06 Jan 2023 AD01 Registered office address changed from 1 Pye Road Wirral CH60 0DB England to C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW on 6 January 2023
21 Sep 2022 AD01 Registered office address changed from 18 Blackwater Close Spencers Wood Reading Berkshire RG7 1DT to 1 Pye Road Wirral CH60 0DB on 21 September 2022
21 Sep 2022 AP01 Appointment of Mr Kristoffer Philip Bark as a director on 16 August 2022
21 Sep 2022 PSC02 Notification of Artisanti Holdings Ltd as a person with significant control on 18 August 2022
21 Sep 2022 PSC07 Cessation of David John Jenkins as a person with significant control on 16 August 2022
21 Sep 2022 TM01 Termination of appointment of David John Jenkins as a director on 16 August 2022
21 Sep 2022 TM02 Termination of appointment of David John Jenkins as a secretary on 16 August 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Jun 2022 PSC04 Change of details for Mr David John Jenkins as a person with significant control on 2 August 2021
12 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
31 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Aug 2021 SH06 Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 80
19 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
15 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jul 2021 SH06 Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 80
05 Jul 2021 PSC07 Cessation of Adrienne Wareham as a person with significant control on 21 May 2021