ARTECONI CGI LTD

2 Church Street 2 Church Street, Slough, SL1 7HZ, England
StatusACTIVE
Company No.07682515
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

ARTECONI CGI LTD is an active private limited company with number 07682515. It was incorporated 12 years, 11 months, 11 days ago, on 24 June 2011. The company address is 2 Church Street 2 Church Street, Slough, SL1 7HZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giacomo Arteconi

Change date: 2023-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: 2 Church Street Burnham Slough SL1 7HZ

Old address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

Change date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP

Old address: Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England

Change date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 01 May 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giacomo Arteconi

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-03

Officer name: Mr Giacomo Arteconi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giacomo Arteconi

Change date: 2016-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Mr Giacomo Arteconi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: C/O Technique Accounting Limited 6 Stephenson House Fleet Road London NW3 2QN

Change date: 2016-02-18

New address: Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 18 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giacomo Arteconi

Change date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-29

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giacomo Arteconi

Change date: 2013-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: C/O Ten Forward Finance Ltd Rowlandson House 289-293 Ballards Lane London N12 8NP England

Change date: 2013-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09970190
Status:ACTIVE
Category:Private Limited Company
Number:OC302262
Status:ACTIVE
Category:Limited Liability Partnership

BELLAM COURT MANAGEMENT COMPANY LIMITED

GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:05291087
Status:ACTIVE
Category:Private Limited Company

ICE-CREAM DIRECT (UK) LIMITED

77-79 CHURCH STREET,DONCASTER,DN5 0BE

Number:03016586
Status:ACTIVE
Category:Private Limited Company

MADCAP CREATIVE SERVICES LIMITED

2 THORNHILL CLOSE, GRANVILLE PARK,ORMSKIRK,L39 5HB

Number:05503171
Status:ACTIVE
Category:Private Limited Company

PROPERTIES DIRECT UK LIMITED

04763795: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:04763795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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