- Company Overview for HOTEL ARTEMIS LIMITED (10598833)
- Filing history for HOTEL ARTEMIS LIMITED (10598833)
- People for HOTEL ARTEMIS LIMITED (10598833)
- Charges for HOTEL ARTEMIS LIMITED (10598833)
- More for HOTEL ARTEMIS LIMITED (10598833)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
10 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
10 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
10 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
07 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
07 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
18 Dec 2024 | AD01 | Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street London WC2H 8DL on 18 December 2024 | |
28 Jun 2024 | AP03 | Appointment of Mrs Oana Cezara Sarban as a secretary on 20 June 2024 | |
28 Jun 2024 | TM02 | Termination of appointment of Patrice Mary O' Regan as a secretary on 20 June 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
14 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
23 Nov 2022 | TM02 | Termination of appointment of Ian Mcdonald Spence as a secretary on 16 November 2022 | |
23 Nov 2022 | AP03 | Appointment of Patrice Mary O' Regan as a secretary on 16 November 2022 | |
01 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
01 Feb 2022 | AP03 | Appointment of Mr Ian Mcdonald Spence as a secretary on 1 February 2022 | |
01 Feb 2022 | TM02 | Termination of appointment of Christopher John Patey as a secretary on 1 February 2022 | |
12 Aug 2021 | TM02 | Termination of appointment of Patrice Mary O'regan as a secretary on 12 August 2021 | |
12 Aug 2021 | AP03 | Appointment of Mr Christopher John Patey as a secretary on 12 August 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 49 Neal Street London WC2H 9PZ United Kingdom to 53 Frith Street London W1D 4SN on 28 July 2021 |