Advanced company searchLink opens in new window

ARTICKL LTD

Company number 13455241

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)
06 Feb 2025 RP04TM01 Second filing for the termination of Cameron James Whitehead as a director
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
30 Jan 2025 SH08 Change of share class name or designation
29 Jan 2025 PSC07 Cessation of Cameron James Whitehead as a person with significant control on 9 August 2024
03 Oct 2024 AD01 Registered office address changed from Aviation House 125 Kingsway London United Kingdom WC2B 6NH England to 3 Waterhouse Square London United Kingdom EC1N 2SW on 3 October 2024
16 Aug 2024 TM01 Termination of appointment of Cameron James Whitehead as a director on 15 August 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 06/02/2025.
26 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Mar 2024 AD01 Registered office address changed from Aviation House Kingsway London United Kingdom WC2B 6NH England to Aviation House 125 Kingsway London United Kingdom WC2B 6NH on 6 March 2024
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 136.143
07 Sep 2023 MA Memorandum and Articles of Association
07 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 133.012
01 Sep 2023 AP01 Appointment of Mr Charles Hilton Seely as a director on 16 August 2023
15 Aug 2023 AD01 Registered office address changed from Aviation House Kingsway London WC2B 6NH England to Aviation House Kingsway London United Kingdom WC2B 6NH on 15 August 2023
20 Jul 2023 AD01 Registered office address changed from Clement Rooms 217 Strand Temple London United Kingdom WC2R 1AT England to Aviation House Kingsway London WC2B 6NH on 20 July 2023
19 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2021
  • GBP 108
19 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 90
19 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2022
  • GBP 105.5155
17 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 13 June 2022
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2023
11 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
15 May 2023 AA Total exemption full accounts made up to 30 June 2022
03 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities