Advanced company searchLink opens in new window

ARTERIUS LIMITED

Company number 06981739

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)
17 Feb 2022 CH01 Director's details changed for Mr Paul Frederick Hedgeland on 16 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Kadem Al-Lamee on 16 February 2022
16 Feb 2022 AP01 Appointment of Mr Steven John Parker as a director on 14 February 2022
16 Feb 2022 TM02 Termination of appointment of Alistair Henderson Taylor as a secretary on 12 December 2021
02 Feb 2022 CS01 30/01/22 Statement of Capital gbp 4868.18
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/12/2022
17 Jan 2022 AP01 Appointment of Mr Christopher Meredith as a director on 3 January 2022
14 Jan 2022 TM01 Termination of appointment of Alistair Henderson Taylor as a director on 12 December 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 48,681.79
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 47,299.3
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022
24 Sep 2021 PSC08 Notification of a person with significant control statement
24 Sep 2021 PSC07 Cessation of Novoline Doo as a person with significant control on 23 September 2021
23 Sep 2021 PSC07 Cessation of Kadem Al-Lamee as a person with significant control on 23 September 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 46,377.64
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 46,377.64
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 46,102.32
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022
22 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 45,455.98
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022
19 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/12/2022
04 Feb 2021 AP01 Appointment of Mr Barry Clare as a director on 28 January 2021
04 Feb 2021 AP01 Appointment of Mr Paul Frederick Hedgeland as a director on 28 January 2021
04 Feb 2021 TM01 Termination of appointment of Savvas Ioannou Neophytou as a director on 28 January 2021
11 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
29 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 3 July 2019
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/12/2022
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 41,538.93
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022