Advanced company searchLink opens in new window

ARTI & HU LIMITED

Company number 08150517

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)
20 Jul 2018 MR04 Satisfaction of charge 081505170004 in full
30 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
31 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 Aug 2015 CH01 Director's details changed for Helen Maroarot Woodley on 17 May 2015
24 Aug 2015 CH01 Director's details changed for Mr John Richard Woodley on 17 May 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Sep 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
24 Apr 2014 AA01 Current accounting period extended from 31 July 2014 to 31 August 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Mar 2014 MR04 Satisfaction of charge 1 in full
12 Mar 2014 MR04 Satisfaction of charge 2 in full
07 Mar 2014 MR01 Registration of charge 081505170003
07 Mar 2014 MR01 Registration of charge 081505170004
11 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
16 Jul 2013 AD01 Registered office address changed from Raans Farm House Raans Road Amersham Bucks HP6 6JP on 16 July 2013
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2012 AP01 Appointment of Helen Maroarot Woodley as a director
03 Aug 2012 AP01 Appointment of Mr John Richard Woodley as a director
03 Aug 2012 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 3 August 2012
03 Aug 2012 TM01 Termination of appointment of Ceri John as a director