Advanced company searchLink opens in new window

ARTISTATE LTD

Company number 12723946

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)
18 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
15 Aug 2024 AP01 Appointment of Ms Jessica Anne Carlisle Janson as a director on 25 July 2024
14 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
18 Mar 2024 AD01 Registered office address changed from 22 Baker Street London Greater London W1U 3BW United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 18 March 2024
02 Jan 2024 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 22 Baker Street London Greater London W1U 3BW on 2 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 AD01 Registered office address changed from Forsters Llp 31 Hill Street London W1J 5LS England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 18 September 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 PSC07 Cessation of Keith Graham as a person with significant control on 6 July 2023
15 Sep 2023 PSC01 Notification of Pierre Francois Jean Paul Valentin as a person with significant control on 6 July 2020
15 Sep 2023 PSC01 Notification of David Craig Davies as a person with significant control on 6 July 2023
15 Sep 2023 PSC01 Notification of Keith Graham as a person with significant control on 6 July 2020
15 Sep 2023 PSC01 Notification of Jessica Janson as a person with significant control on 12 September 2022
15 Sep 2023 PSC01 Notification of Catherine Ross Hill as a person with significant control on 15 March 2021
15 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 15 September 2023
13 Sep 2023 TM01 Termination of appointment of Keith Graham as a director on 1 August 2023
13 Sep 2023 AP01 Appointment of Mr David Craig Davies as a director on 1 August 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
11 May 2023 TM01 Termination of appointment of John Martin as a director on 31 August 2022
03 May 2023 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Forsters Llp 31 Hill Street London W1J 5LS on 3 May 2023
11 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with updates
11 Aug 2022 PSC08 Notification of a person with significant control statement
11 Aug 2022 PSC07 Cessation of Pierre Francois Jean Paul Valentin as a person with significant control on 14 September 2021
11 Aug 2022 PSC07 Cessation of John Martin as a person with significant control on 14 September 2021