Advanced company searchLink opens in new window

ARTEK BUILD LIMITED

Company number 08964667

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)
10 Jan 2025 MA Memorandum and Articles of Association
30 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Confirmation of share classes 14/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 14 December 2024
  • GBP 140
30 Dec 2024 SH10 Particulars of variation of rights attached to shares
28 Dec 2024 SH08 Change of share class name or designation
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 102.00
23 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Due to inadvertence there was a failure to produce the shares and file a return of allotments in form SH01 and updated articles to record such issue/produce and file a form SH01 and updated articles, and to correct the records/company business 14/12/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2024 MA Memorandum and Articles of Association
20 Dec 2024 SH19 Statement of capital on 20 December 2024
  • GBP 101
20 Dec 2024 SH20 Statement by Directors
20 Dec 2024 CAP-SS Solvency Statement dated 14/12/24
20 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
04 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
16 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 MR01 Registration of charge 089646670001, created on 20 April 2023
31 Mar 2023 AD01 Registered office address changed from 7 Chequers Parade London SE9 1DD England to Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on 31 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
11 Nov 2021 CH01 Director's details changed for Mr Mark Luigi Ferrznolo on 11 November 2021
11 Nov 2021 PSC04 Change of details for Mr Mark Luigi Ferrznolo as a person with significant control on 11 November 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 AD01 Registered office address changed from The Coach House Unit 42 st Marys Business Centre 66-70 Bourne Rd Bexley Kent DA5 1LU to 7 Chequers Parade London SE9 1DD on 23 September 2021