Advanced company searchLink opens in new window

ARTIZIAN GROUP LIMITED

Company number 06724887

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)
02 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
24 Jul 2024 SH06 Cancellation of shares. Statement of capital on 9 July 2024
  • GBP 175.00
24 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
18 Jul 2024 TM02 Termination of appointment of Jacqueline Kay Marriott as a secretary on 9 July 2024
23 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
15 Jun 2023 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 15 June 2023
03 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
07 Feb 2022 AA Group of companies' accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
14 Oct 2021 TM01 Termination of appointment of Jacqueline Kay Marriott as a director on 30 June 2021
14 Oct 2021 AP03 Appointment of Jacqueline Kay Marriott as a secretary on 1 June 2021
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
03 Dec 2020 CH01 Director's details changed for Jacqueline Kay Marriott on 3 December 2020
21 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
27 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
21 Nov 2019 PSC04 Change of details for Alison Sian Frith as a person with significant control on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Alison Sian Frith on 21 November 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
12 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
20 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017