ARTISANEA LIMITED
Status | ACTIVE |
Company No. | 08582724 |
Category | Private Limited Company |
Incorporated | 25 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ARTISANEA LIMITED is an active private limited company with number 08582724. It was incorporated 10 years, 11 months, 7 days ago, on 25 June 2013. The company address is Unit 3 Vista Place Unit 3 Vista Place Unit 3 Vista Place Unit 3 Vista Place, Poole, BH12 1JY, Dorset, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dudley John William Pritchett
Change date: 2021-09-15
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-15
Officer name: Mrs Debra Jane Pritchett
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-08
Psc name: Mr Dudley John William Pritchett
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Debra Jane Pritchett
Change date: 2019-11-08
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dudley John William Pritchett
Change date: 2019-11-08
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-08
Officer name: Mrs Debra Jane Pritchett
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dudley John William Pritchett
Change date: 2018-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-25
Psc name: Mrs Debra Jane Pritchett
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
New address: Unit 3 Vista Place Unit 3 Vista Place BH12 1JY Poole Dorset BH12 1JY
Old address: Heliting House - 2nd Floor Richmond Hill Bournemouth Dorset BH2 6HT
Change date: 2017-07-26
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-06
Psc name: Dudley John William Pritchett
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-06
Psc name: Debra Jane Pritchett
Documents
Capital allotment shares
Date: 30 Jun 2017
Action Date: 26 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-26
Capital : 200 GBP
Documents
Capital variation of rights attached to shares
Date: 30 Jun 2017
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dudley John William Pritchett
Change date: 2017-06-30
Documents
Capital name of class of shares
Date: 25 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Jun 2017
Category: Change-of-constitution
Type: CC04
Documents
Termination secretary company with name termination date
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-26
Officer name: Martyn Richard Hudson
Documents
Resolution
Date: 02 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dudley John William Pritchett
Appointment date: 2017-03-01
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-23
Officer name: Mrs Debra Jane Pritchett
Documents
Accounts with made up date
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
Old address: 27 Vicarage Road Verwood Dorset BH31 6DR
New address: Heliting House - 2nd Floor Richmond Hill Bournemouth Dorset BH2 6HT
Documents
Appoint person secretary company with name date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-19
Officer name: Mr Martyn Richard Hudson
Documents
Termination secretary company with name termination date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-19
Officer name: Hgw Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Termination director company with name termination date
Date: 10 Mar 2014
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Reuben Tucker
Termination date: 2013-11-14
Documents
Some Companies
RUMWELL HALL,TAUNTON,TA4 1EL
Number: | 07820150 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPLOYMENT TRAINING NETWORK CIC
15 BAYSTON AVENUE,WOLVERHAMPTON,WV3 7JT
Number: | 08498708 |
Status: | ACTIVE |
Category: | Community Interest Company |
2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ
Number: | 08249238 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M PROPERTIES (MIDLANDS) LIMITED
MERYLL HOUSE,BROMSGROVE,B61 7DN
Number: | 04241882 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN WELLS ELECTRICAL LIMITED
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 03722892 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD ROCK ROAD,PULBOROUGH,RH20 3BH
Number: | 11644771 |
Status: | ACTIVE |
Category: | Private Limited Company |