- Company Overview for ARTICULATOR LIMITED (06746840)
- Filing history for ARTICULATOR LIMITED (06746840)
- People for ARTICULATOR LIMITED (06746840)
- Charges for ARTICULATOR LIMITED (06746840)
- More for ARTICULATOR LIMITED (06746840)
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
|