Advanced company searchLink opens in new window

ARTICULATOR LIMITED

Company number 06746840

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)
19 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
18 Nov 2024 PSC05 Change of details for Tw Dean Group Limited as a person with significant control on 31 January 2022
26 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
23 Feb 2022 PSC07 Cessation of Smch Limited as a person with significant control on 31 January 2022
23 Feb 2022 PSC02 Notification of Tw Dean Group Limited as a person with significant control on 31 January 2022
08 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
03 Dec 2020 TM01 Termination of appointment of Peter Lesley Dean as a director on 20 November 2020
23 Sep 2020 PSC05 Change of details for Smch Limited as a person with significant control on 18 September 2020
23 Sep 2020 AD01 Registered office address changed from Thames Works College Road Northfleet Gravesend Kent DA11 9AU England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 23 September 2020
12 Aug 2020 AA01 Current accounting period extended from 31 May 2020 to 31 August 2020
20 Dec 2019 CH01 Director's details changed for Mr Timothy William Dean on 20 December 2019
20 Dec 2019 TM02 Termination of appointment of Jeffrey Howard Young as a secretary on 29 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
12 Nov 2019 PSC07 Cessation of Timothy William Dean as a person with significant control on 24 October 2016
12 Nov 2019 PSC02 Notification of Smch Limited as a person with significant control on 24 October 2016
08 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
05 Sep 2019 AD01 Registered office address changed from Sandhurst Whitewall Road Medway City Estate Rochester Kent ME2 4DZ to Thames Works College Road Northfleet Gravesend Kent DA11 9AU on 5 September 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14