Advanced company searchLink opens in new window

ARTESIA CONSULTING LIMITED

Company number 06576180

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)
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
20 Feb 2019 CH01 Director's details changed for Mr Robert Lawson on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Dene Raymond Marshallsay on 20 February 2019
20 Feb 2019 AP01 Appointment of Ms Shana Yasmina Meeus as a director on 20 February 2019
16 Nov 2018 PSC07 Cessation of Simon Gordon-Walker as a person with significant control on 6 November 2018
16 Nov 2018 TM01 Termination of appointment of Simon Gordon-Walker as a director on 6 November 2018
15 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 27 April 2017
27 Apr 2017 TM02 Termination of appointment of Mitchells Secretarial Services Limited as a secretary on 31 March 2017
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Mar 2016 CH01 Director's details changed for Mr Simon Gordon-Walker on 26 March 2016
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 TM01 Termination of appointment of Keith John Ponsonby as a director on 24 July 2015
11 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share capital dispensed 01/09/2014
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 AP01 Appointment of Mr Keith John Ponsonby as a director on 18 September 2014
25 Sep 2014 AP01 Appointment of Mr Robert Lawson as a director on 1 September 2014
01 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 66