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)
07 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
20 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
18 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
13 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
18 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
30 Jul 2012 AP01 Appointment of Mr Peter Lesley Dean as a director
21 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
18 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from Whitehall Road Medway City Estate Rochester Kent ME2 4DZ on 18 November 2010
29 Oct 2010 AA Accounts for a small company made up to 31 May 2010
25 Feb 2010 AA Accounts for a small company made up to 31 May 2009
11 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Timothy William Dean on 11 November 2009
11 Nov 2009 CH03 Secretary's details changed for Jeffrey Howard Young on 11 November 2009
08 Aug 2009 CERTNM Company name changed sandhurst on power LIMITED\certificate issued on 10/08/09