ARTEAK LIMITED

Second Floor, 14 Devonshire Square Second Floor, 14 Devonshire Square, City Of London, EC2M 4YT, England
StatusACTIVE
Company No.07548277
CategoryPrivate Limited Company
Incorporated02 Mar 2011
Age13 years, 2 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075482770001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 27 Feb 2014

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Bellasio

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Bowie

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 28 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Martin Bowie

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Shilling

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Duffy

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gary James Shilling

Documents

View document PDF

Incorporation company

Date: 02 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANAH CULLEN CONSULTING LTD

20 HALL PARK,BERKHAMSTED,HP4 2NU

Number:10101390
Status:ACTIVE
Category:Private Limited Company

CDM OFFSHORE SERVICES LTD

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

LUBANA & SONS LIMITED

1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB

Number:10811565
Status:ACTIVE
Category:Private Limited Company

OLYMPIA CAR SALES LIMITED

13 ALPERTON LANE,GREENFORD,UB6 8DH

Number:11530692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source