- Company Overview for ARTERIUS LIMITED (06981739)
- Filing history for ARTERIUS LIMITED (06981739)
- People for ARTERIUS LIMITED (06981739)
- More for ARTERIUS LIMITED (06981739)
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) |
---|---|---|---|
22 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 January 2020
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 February 2020
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 March 2020
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 September 2021
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 September 2021
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 September 2021
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 November 2021
|
|
21 Dec 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 November 2021
|
|
21 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 30 January 2022 | |
21 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 30 January 2021 | |
21 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 July 2020 | |
21 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 July 2019 | |
21 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 April 2019 | |
21 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 June 2018 | |
09 Dec 2022 | AA01 | Current accounting period shortened from 31 August 2023 to 31 March 2023 | |
01 Dec 2022 | TM01 | Termination of appointment of Steven John Parker as a director on 11 November 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Steven John Parker on 10 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Christopher Meredith on 10 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Paul Frederick Hedgeland on 10 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Barry Clare on 10 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Peter James Mason on 10 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Kadem Al-Lamee on 10 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Mayesbrook House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY on 13 June 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Peter James Mason on 16 February 2022 |