Advanced company searchLink opens in new window

ARTEMIS RECOVERIES LIMITED

Company number 08887639

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)
22 Oct 2018 AP01 Appointment of Mrs Julia Hewett as a director on 19 October 2018
22 Oct 2018 AP01 Appointment of Mr Mark Richard Livingstone as a director on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Jack Nicklaus Davies as a director on 19 October 2018
29 Aug 2018 TM01 Termination of appointment of Mark Richard Livingstone as a director on 28 August 2018
29 Aug 2018 AP01 Appointment of Mr Jack Nicklaus Davies as a director on 28 August 2018
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
13 Dec 2017 PSC02 Notification of Alem Property Management Ltd as a person with significant control on 5 May 2017
07 Dec 2017 AA Total exemption full accounts made up to 29 September 2017
22 Nov 2017 AA01 Previous accounting period extended from 30 March 2017 to 29 September 2017
09 May 2017 AP01 Appointment of Mr Mark Richard Livingstone as a director on 5 May 2017
09 May 2017 TM01 Termination of appointment of Gregory Laker as a director on 5 May 2017
09 May 2017 TM01 Termination of appointment of Christopher David Hall as a director on 5 May 2017
08 May 2017 AD01 Registered office address changed from Unit 11a the Wharf Bridge Street Birmingham B1 2JS England to 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL on 8 May 2017
25 Apr 2017 AD01 Registered office address changed from 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS to Unit 11a the Wharf Bridge Street Birmingham B1 2JS on 25 April 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
31 Mar 2016 TM01 Termination of appointment of Peter Thurston as a director on 31 March 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
08 Oct 2015 AP01 Appointment of Gregory Laker as a director on 25 August 2015
30 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 30 March 2016
16 Sep 2015 TM01 Termination of appointment of Sean Keogh as a director on 25 August 2015
16 Sep 2015 TM01 Termination of appointment of Nicholas Smith as a director on 25 August 2015
16 Sep 2015 TM01 Termination of appointment of Eamon Michael O'malley as a director on 25 August 2015
16 Sep 2015 AD01 Registered office address changed from C/O Tss Suites 13-16 Barton Arcade Manchester M3 2BH to 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS on 16 September 2015
09 Sep 2015 AP01 Appointment of Peter Thurston as a director on 25 August 2015