- Company Overview for ARTEK BUILD LIMITED (08964667)
- Filing history for ARTEK BUILD LIMITED (08964667)
- People for ARTEK BUILD LIMITED (08964667)
- Charges for ARTEK BUILD LIMITED (08964667)
- More for ARTEK BUILD LIMITED (08964667)
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
|
|
30 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 14 December 2024
|
|
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
|
|
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | MA | Memorandum and Articles of Association | |
20 Dec 2024 | SH19 |
Statement of capital on 20 December 2024
|
|
20 Dec 2024 | SH20 | Statement by Directors | |
20 Dec 2024 | CAP-SS | Solvency Statement dated 14/12/24 | |
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
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 |