- Company Overview for ARTEMIS HOME LIMITED (06857546)
- Filing history for ARTEMIS HOME LIMITED (06857546)
- People for ARTEMIS HOME LIMITED (06857546)
- Charges for ARTEMIS HOME LIMITED (06857546)
- More for ARTEMIS HOME LIMITED (06857546)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
24 Jan 2025 | AD01 | Registered office address changed from 278-282 Torquay Road Paignton TQ3 2EU England to 335a Torquay Road Paignton TQ3 2EP on 24 January 2025 | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | PSC01 | Notification of Katherine Juliet Joyce as a person with significant control on 22 February 2023 | |
02 Mar 2023 | PSC04 | Change of details for Mr Miles Alistair John Joyce as a person with significant control on 22 February 2023 | |
21 Feb 2023 | MA | Memorandum and Articles of Association | |
21 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 14 February 2023
|
|
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
31 Jan 2020 | PSC04 | Change of details for Mr Miles Alistair John Joyce as a person with significant control on 13 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Miles Alistair John Joyce on 13 January 2020 | |
31 Jan 2020 | CH03 | Secretary's details changed for Miss Katherine Juliet Joyce on 13 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Bradley Mill Bradley Lane Industrial Estate Newton Abbot TQ12 1LZ to 278-282 Torquay Road Paignton TQ3 2EU on 31 October 2019 | |
19 Aug 2019 | MR01 | Registration of charge 068575460002, created on 12 August 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |