ARTISAN 4 LIMITED

C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT, United Kingdom
StatusACTIVE
Company No.09053945
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 26 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIB RISK MANAGEMENT LTD

MELBURY HOUSE,BICKLEY,BR1 2EB

Number:11836261
Status:ACTIVE
Category:Private Limited Company

CHIMS 127 LIMITED

127 STOKE LANE STOKE LANE,BRISTOL,BS9 3RW

Number:11554468
Status:ACTIVE
Category:Private Limited Company

I J P AUTOMOTIVE LIMITED

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

RAKESH INVESTMENTS LIMITED

29 LEAGRAVE ROAD,LUTON,LU4 8HT

Number:09703066
Status:ACTIVE
Category:Private Limited Company

SS DANCE LIMITED

UNIT F5 DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:09161732
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