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)
09 Sep 2015 AP01 Appointment of Christopher David Hall as a director on 25 August 2015
09 Sep 2015 MR04 Satisfaction of charge 088876390001 in full
24 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Tss Suites 13-16 Barton Arcade Manchester M3 2BH on 8 April 2015
19 Feb 2015 TM01 Termination of appointment of Mark Livingstone as a director on 15 January 2015
19 Feb 2015 TM01 Termination of appointment of Julia Hewett as a director on 15 January 2015
16 Jan 2015 AP01 Appointment of Eamonn Michael O'malley as a director on 18 December 2014
08 Jan 2015 AP01 Appointment of Sean Keogh as a director on 18 December 2014
08 Jan 2015 AP01 Appointment of Mr Nicholas Smith as a director on 18 December 2014
08 Jan 2015 AP01 Appointment of Miss Julia Hewett as a director on 18 December 2014
08 Jan 2015 AP01 Appointment of Mr Mark Livingstone as a director on 18 December 2014
08 Jan 2015 TM01 Termination of appointment of Jack Davies as a director on 18 December 2014
20 Dec 2014 MR01 Registration of charge 088876390001, created on 18 December 2014
26 Nov 2014 TM01 Termination of appointment of Julia Hewett as a director on 24 November 2014
26 Nov 2014 TM01 Termination of appointment of Mark Livingstone as a director on 24 November 2014
24 Nov 2014 AP01 Appointment of Miss Julia Hewett as a director on 20 November 2014
24 Nov 2014 AP01 Appointment of Mr Mark Livingstone as a director on 20 November 2014
06 Nov 2014 TM01 Termination of appointment of Jack Davies as a director on 12 February 2014
06 Nov 2014 AP01 Appointment of Mr Jack Davies as a director on 12 February 2014
14 Feb 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 September 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1