Advanced company searchLink opens in new window

ARTEFACT PROPERTY INVESTMENTS LIMITED

Company number 08858267

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 AP01 Appointment of Mr Anthony Cardoza as a director on 2 December 2016
15 Dec 2016 TM01 Termination of appointment of Alexander Pyemont as a director on 1 December 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
08 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AP01 Appointment of Mrs Paula Etti as a director on 1 April 2015
20 Nov 2015 AP01 Appointment of Mrs Rita Cardoza as a director on 1 April 2015
20 Nov 2015 TM01 Termination of appointment of David Anthony Cardoza as a director on 1 April 2015
20 Nov 2015 TM01 Termination of appointment of Anthony Cardoza as a director on 1 April 2015
12 Mar 2015 MR01 Registration of charge 088582670001, created on 25 February 2015
12 Mar 2015 MR01 Registration of charge 088582670002, created on 25 February 2015
04 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
10 Dec 2014 AD01 Registered office address changed from County House Aks Accounting 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England to C/O Aks City Finance Ltd Hillview Studios Unit 7 160 Eltham Hill London SE9 5EA on 10 December 2014
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
20 Feb 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted