ARTEAK LIMITED
Status | ACTIVE |
Company No. | 07548277 |
Category | Private Limited Company |
Incorporated | 02 Mar 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ARTEAK LIMITED is an active private limited company with number 07548277. It was incorporated 13 years, 2 months, 29 days ago, on 02 March 2011. The company address is Second Floor, 14 Devonshire Square Second Floor, 14 Devonshire Square, City Of London, EC2M 4YT, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type full
Date: 29 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Old address: 112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD England
New address: Second Floor, 14 Devonshire Square Bishopsgate City of London EC2M 4YT
Change date: 2023-06-21
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Change sail address company with old address new address
Date: 21 Mar 2023
Category: Address
Type: AD02
New address: C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Old address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Ms Gabi Daniela Pruteanu
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Terence Paul Turner
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giulia Odovilla Pedretti
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-07
Old address: 1st Floor Office 112 Houndsditch London EC3A 7BD United Kingdom
New address: 112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Change sail address company with old address new address
Date: 02 Apr 2021
Category: Address
Type: AD02
Old address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street 2 Portman Street London W1H 6DU England
New address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Change sail address company with old address new address
Date: 02 Apr 2021
Category: Address
Type: AD02
New address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Old address: 4th Floor Portman House 2, Portman Street London W1H 6DU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change sail address company with old address new address
Date: 09 Jul 2019
Category: Address
Type: AD02
New address: 4th Floor Portman House 2, Portman Street London W1H 6DU
Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Old address: Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ England
New address: 1st Floor Office 112 Houndsditch London EC3A 7BD
Change date: 2018-07-17
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Notification of a person with significant control
Date: 24 May 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giulia Odovilla Pedretti
Notification date: 2018-03-08
Documents
Cessation of a person with significant control
Date: 24 May 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marc Kurt Ostheimer
Cessation date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Federica Bertollini
Termination date: 2017-09-15
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Giulia Odovilla Pedretti
Appointment date: 2017-09-15
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marc Kurt Ostheimer
Documents
Mortgage satisfy charge full
Date: 27 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075482770001
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Federico Sonnante
Appointment date: 2016-05-19
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-19
Officer name: Alberto Bellasio
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Federica Bertollini
Appointment date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Move registers to sail company with new address
Date: 01 Mar 2016
Category: Address
Type: AD03
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change sail address company with old address new address
Date: 01 Mar 2016
Category: Address
Type: AD02
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Old address: Robjohns House Navigation Road Chelmsford CM2 6nd England
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2016
Action Date: 13 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-13
Charge number: 075482770001
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: Robjohns House Navigation Road Chelmsford CM2 6nd
New address: Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ
Change date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Move registers to registered office company
Date: 27 Feb 2014
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 27 Feb 2014
Category: Address
Type: AD02
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alberto Bellasio
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juan Bowie
Documents
Accounts with accounts type total exemption small
Date: 23 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: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-13
Old address: 1 Osborne Heights Warley Brentwood Essex CM14 5UZ United Kingdom
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingsley Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Mr Juan Martin Bowie
Documents
Change sail address company with old address
Date: 03 Apr 2013
Category: Address
Type: AD02
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
Documents
Change corporate secretary company with change date
Date: 03 Apr 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2012-09-11
Documents
Accounts with accounts type dormant
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Move registers to sail company
Date: 28 Mar 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juan Martin Bowie
Documents
Change registered office address company with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: AD01
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
Change date: 2012-03-27
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Shilling
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Duffy
Documents
Appoint corporate secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gary James Shilling
Documents
Some Companies
20 HALL PARK,BERKHAMSTED,HP4 2NU
Number: | 10101390 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNDEN HOUSE,BOLTON,BL3 2RR
Number: | 10533225 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC CONSTRUCTION SERVICES LTD
49 BRUNEL ROAD,BEDFORD,MK41 9TJ
Number: | 10129063 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIE FLETCHER INTERPRETER LIMITED
5 BLACK CARR LODGE 30 LINGWELL GATE LANE,WAKEFIELD,WF3 3JW
Number: | 08806102 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB
Number: | 10811565 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALPERTON LANE,GREENFORD,UB6 8DH
Number: | 11530692 |
Status: | ACTIVE |
Category: | Private Limited Company |