ARTEMIS TECHNOLOGIES LTD

Alexandra House Alexandra House, Salisbury, SP1 2SB, England
StatusACTIVE
Company No.09412785
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARTEMIS TECHNOLOGIES LTD is an active private limited company with number 09412785. It was incorporated 9 years, 4 months, 18 days ago, on 29 January 2015. The company address is Alexandra House Alexandra House, Salisbury, SP1 2SB, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 Jan 2024

Action Date: 07 Dec 2023

Category: Capital

Type: SH03

Capital : 256.74 GBP

Date: 2023-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2023

Action Date: 21 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094127850004

Charge creation date: 2023-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 21 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094127850003

Charge creation date: 2023-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094127850002

Charge creation date: 2023-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2023

Action Date: 06 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094127850001

Charge creation date: 2023-07-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 May 2023

Category: Address

Type: AD04

New address: Alexandra House St. Johns Street Salisbury SP1 2SB

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2023

Category: Address

Type: AD02

Old address: Towngate House Parkstone Road Poole BH15 2PW England

New address: Alexandra House St. Johns Street Salisbury SP1 2SB

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Bryden Percy

Change date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: Alexandra House St. Johns Street Salisbury SP1 2SB

Change date: 2023-01-31

Old address: Towngate House Parkstone Road Poole BH15 2PW England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-11

Officer name: Kiera Mcsorley

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 29 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH04

Capital : 220.74 GBP

Date: 2022-12-21

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Iain Bryden Percy

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Capital

Type: SH01

Capital : 21,120 GBP

Date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2022

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-08

Capital : 20,680 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Capital

Type: SH03

Capital : 1,629.2 GBP

Date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Theodore Nicols

Appointment date: 2021-12-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Capital

Type: SH19

Capital : 19,560.00 GBP

Date: 2021-11-03

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/21

Documents

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-27

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredrik Gustaf Tornqvist

Appointment date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Benjamin Tyler

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Romain Daniel Serge Ingouf

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hugh Percy

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2021

Category: Address

Type: AD02

Old address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom

New address: Towngate House Parkstone Road Poole BH15 2PW

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: Towngate House Parkstone Road Poole BH15 2PW

Old address: 951 Yeovil Road Slough SL1 4NH England

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Torbjörn Törnqvist

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Daniele Giugno

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahb Richyal

Appointment date: 2020-11-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-18

Capital : 19,560 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital redomination of shares

Date: 16 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH14

Date: 2020-06-25

Capital : 17,600 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-04

Officer name: Mr Iain Bryden Percy

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-04

Psc name: Mr Iain Bryden Percy

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Marcel Frederic Watin

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Theodore Nicols

Termination date: 2020-03-17

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hugh Percy

Appointment date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: David Benjamin Tyler

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Romain Daniel Serge Ingouf

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2019

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: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: Pier House Pier Road First Floor, Room F4 Pembroke Dock Pembrokeshire SA72 6TR Wales

New address: 951 Yeovil Road Slough SL1 4NH

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2018

Category: Address

Type: AD02

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

New address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Nov 2018

Category: Address

Type: AD03

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Theodore Nicols

Appointment date: 2018-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Bryden Percy

Change date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Bryden Percy

Notification date: 2018-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Torbjörn Tornqvist

Cessation date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Mr Simon Marcel Frederic Watin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Endean

Appointment date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Hadjigeorgiou

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Jacques Raymond Erni

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

New address: Pier House Pier Road First Floor, Room F4 Pembroke Dock Pembrokeshire SA72 6TR

Change date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Capital : 22,000 USD

Date: 2018-01-18

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH01

Capital : 21,000 USD

Date: 2017-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mr Iain Bryden Percy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mr Jacques Raymond Erni

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-10

Officer name: Christopher Neal Gribben

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: 23 King Street Office 3.07 London SW1Y 6QY United Kingdom

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2017

Category: Address

Type: AD02

New address: 35 Great St Helen's London EC3A 6AP

Old address: 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 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: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Feb 2016

Category: Address

Type: AD03

New address: 11 Old Jewry 7th Floor London EC2R 8DU

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neal Gribben

Change date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christina Hadjigeorgiou

Change date: 2015-09-16

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mrs Christina Hadjigeorgiou

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Christopher Neal Gribben

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: 23 King Street Office 2.07 London SW1Y 6QY

Change date: 2015-09-16

New address: 23 King Street Office 3.07 London SW1Y 6QY

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Mr Christopher Neal Gribben

Documents

View document PDF


Some Companies

ADAM FROST PLANTS LTD

CLOSE COTTAGE JACK HAWS LANE,STAMFORD,PE9 3DY

Number:11415131
Status:ACTIVE
Category:Private Limited Company

CRAFT NORTHERN IRELAND

COTTON COURT,BELFAST,BT1 2ED

Number:NI051390
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:09297063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PINK & BLUE DAYCARE LIMITED

45 STARBOARD WAY,LONDON,E16 2NZ

Number:11187969
Status:ACTIVE
Category:Private Limited Company

S.WHEATLEY LTD

SUITE 1:08 BUSINESS CENTRAL,DARLINGTON,DL1 1GL

Number:09025923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHNIQUES AND DESIGNS LIMITED

201 CERVANTES HOUSE,HARROW,HA1 1PD

Number:08694296
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