- Company Overview for ARTESIA CONSULTING LIMITED (06576180)
- Filing history for ARTESIA CONSULTING LIMITED (06576180)
- People for ARTESIA CONSULTING LIMITED (06576180)
- More for ARTESIA CONSULTING LIMITED (06576180)
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
|
|
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
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
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
|