Advanced company searchLink opens in new window

ARTIMAREN LIMITED

Company number 12349765

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)
04 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
12 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 3,400
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 3,451
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 3,500
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 PSC04 Change of details for Mr Mark Woodrow as a person with significant control on 11 May 2022
12 May 2022 CH01 Director's details changed for Mr Mark Woodrow on 11 May 2022
12 May 2022 PSC04 Change of details for Mrs Hannah Louise Woodrow as a person with significant control on 11 May 2022
16 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
06 May 2021 AD01 Registered office address changed from 2 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TX England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 May 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
04 Feb 2021 PSC04 Change of details for Mr Mark Woodrow as a person with significant control on 8 October 2020
04 Feb 2021 PSC01 Notification of Hannah Louise Woodrow as a person with significant control on 8 October 2020
04 Feb 2021 PSC04 Change of details for Mr Mark Woodrow as a person with significant control on 8 October 2020
20 Nov 2020 SH08 Change of share class name or designation
20 Nov 2020 SH10 Particulars of variation of rights attached to shares
20 Apr 2020 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 2 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TX on 20 April 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 3,333
04 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-05
  • GBP 1