Advanced company searchLink opens in new window

ARTEMIS INTEGRATIVE PHYSIO LLP

Company number OC423781

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)
31 Jan 2025 AA Micro company accounts made up to 31 March 2024
02 Sep 2024 LLCS01 Confirmation statement made on 15 August 2024 with no updates
08 Apr 2024 LLCH02 Member's details changed for Artemis Soul Sanctuary Limited on 8 April 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Feb 2024 LLAD01 Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to The Cart Shed Cayo Farm Llandenny Usk Monmouthshire NP15 1DP on 8 February 2024
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 LLCS01 Confirmation statement made on 15 August 2023 with no updates
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 LLCH01 Member's details changed for Mrs Catherine Elizabeth Jones on 27 February 2023
20 Jun 2023 LLTM01 Termination of appointment of Artemis Ss Limited as a member on 27 February 2023
20 Jun 2023 LLAP02 Appointment of Artemis Soul Sanctuary Limited as a member on 27 February 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Oct 2022 LLAP02 Appointment of Artemis Ss Limited as a member on 5 October 2022
11 Oct 2022 LLTM01 Termination of appointment of Dylan Jeffrey Jones as a member on 5 October 2022
09 Sep 2022 LLCS01 Confirmation statement made on 15 August 2022 with no updates
25 May 2022 CERTNM Company name changed clinikind LLP\certificate issued on 25/05/22
25 May 2022 LLNM01 Change of name notice
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 LLCS01 Confirmation statement made on 15 August 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 LLCH01 Member's details changed for Mrs Catherine Elizabeth Jones on 3 December 2020
03 Dec 2020 LLPSC04 Change of details for Mrs Catherine Elizabeth Jones as a person with significant control on 3 December 2020
03 Dec 2020 LLCH01 Member's details changed for Mr Dylan Jeffrey Jones on 3 December 2020
18 Sep 2020 LLAD01 Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 18 September 2020
18 Sep 2020 LLCS01 Confirmation statement made on 15 August 2020 with no updates