ARTELNA LIMITED
Status | ACTIVE |
Company No. | 07441765 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ARTELNA LIMITED is an active private limited company with number 07441765. It was incorporated 13 years, 7 months, 2 days ago, on 16 November 2010. The company address is Little Triton London Road Little Triton London Road, Didcot, OX11 9PD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
Old address: C/O Simon Porter & Co 1 Prospect Street Caversham Reading RG4 8JB
New address: Little Triton London Road Blewbury Didcot OX11 9PD
Change date: 2023-06-08
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Resolution
Date: 10 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Martine Musson
Appointment date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: 1 Prospect Street Prospect Street Caversham Reading Berkshire RG4 8JB England
New address: C/O Simon Porter & Co 1 Prospect Street Caversham Reading RG4 8JB
Change date: 2014-11-10
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
New address: 1 Prospect Street Prospect Street Caversham Reading Berkshire RG4 8JB
Old address: 6 Church Green Witney Oxfordshire OX28 4AW
Change date: 2014-08-11
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: the Barn the Old Manor House Poffley End Hailey Witney Oxfordshire OX29 9UW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change account reference date company current extended
Date: 13 Jan 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-11-30
Documents
Some Companies
CROMFORD ROAD,LANGLEY MILL,NG16 4AJ
Number: | 06934654 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST DELIVERED LOGISTICS LIMITED
44 BIRCH CLOSE,BRISTOL,BS34 5SA
Number: | 10664937 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BROOKFIELD AVENUE,MIDDLESBROUGH,TS5 8HA
Number: | 09003959 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 09982187 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTS OF 111 ARNGASK ROAD LIMITED
BAXTER & CO. LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 10924168 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOATYARD APARTMENTS,LONDON,E14 3DT
Number: | 07585963 |
Status: | ACTIVE |
Category: | Private Limited Company |