ARTISAN 4 LIMITED
Status | ACTIVE |
Company No. | 09053945 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
ARTISAN 4 LIMITED is an active private limited company with number 09053945. It was incorporated 10 years, 10 days ago, on 23 May 2014. The company address is C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Change to a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-22
Psc name: Fac251 Limited
Documents
Change person director company with change date
Date: 22 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-22
Officer name: Mr Michael Joseph O'sullivan
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
New address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
Change date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fac251 Limited
Change date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD
Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2021
Action Date: 08 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090539450001
Charge creation date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-17
Psc name: Fac251 Limited
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
Change date: 2021-02-17
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph O'sullivan
Change date: 2020-07-17
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Matthew Mellor
Change date: 2020-07-17
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Bateson
Change date: 2020-07-17
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-10
Psc name: Fac251 Limited
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type dormant
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph O'sullivan
Change date: 2020-03-09
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Matthew Mellor
Change date: 2020-03-09
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type dormant
Date: 12 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Michael O'sullivan
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-25
Officer name: Michael O'sullivan
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-25
Officer name: Chris Bateson
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Matthew Mellor
Change date: 2018-10-29
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Matthew Mellor
Change date: 2018-10-29
Documents
Cessation of a person with significant control
Date: 23 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tokyo Industries (Ultimate) Limited
Cessation date: 2018-10-01
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fac251 Limited
Notification date: 2018-10-01
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Tokyo Industries (Ultimate) Limited
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 19 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 30 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-30
Officer name: Nigel James Holliday
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
Change date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Old address: Griffin Court 201 Chapel Street Salford M3 5EQ
New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
Change date: 2016-05-05
Documents
Accounts with accounts type dormant
Date: 01 Mar 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: 19 Aug 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Capital allotment shares
Date: 19 May 2015
Action Date: 26 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-26
Documents
Accounts with accounts type dormant
Date: 29 Apr 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: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-23
New address: Griffin Court 201 Chapel Street Salford M3 5EQ
Old address: Tokyo Industries Accounts // Berkley House High Street Edgeware London HA8 7RP United Kingdom
Documents
Change account reference date company current shortened
Date: 22 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Some Companies
MELBURY HOUSE,BICKLEY,BR1 2EB
Number: | 11836261 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 STOKE LANE STOKE LANE,BRISTOL,BS9 3RW
Number: | 11554468 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAU REGARD,RHOOSE,CF62 3DQ
Number: | 07307295 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHEBY CONSTRUCTION SERVICES LIMITED
SUITE A,1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 11375321 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LEAGRAVE ROAD,LUTON,LU4 8HT
Number: | 09703066 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F5 DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 09161732 |
Status: | ACTIVE |
Category: | Private Limited Company |