ARTEFACT PROJECTS LTD

35a Clarence Road 35a Clarence Road, Birmingham, B13 9SY, England
StatusACTIVE
Company No.10662398
Category
Incorporated09 Mar 2017
Age7 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARTEFACT PROJECTS LTD is an active with number 10662398. It was incorporated 7 years, 2 months, 24 days ago, on 09 March 2017. The company address is 35a Clarence Road 35a Clarence Road, Birmingham, B13 9SY, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

Old address: 1464 Pershore Road Birmingham West Midlands B30 2NT

New address: 35a Clarence Road Moseley Birmingham B13 9SY

Change date: 2023-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mr James Curtis Mcilwrath

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashleigh John Swift

Appointment date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Miss Gugan Gill

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mr Lee Craig Mackenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica May Davies

Termination date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mr Dale Hipkiss

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Mark Dennis

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT SERVICES INTERNATIONAL LIMITED

6TH FLOOR, OLYMPIC HOUSE,MANCHESTER,M90 1QX

Number:11415904
Status:ACTIVE
Category:Private Limited Company

CENTRAL LIVING (ASTON BROOK) LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:11387723
Status:ACTIVE
Category:Private Limited Company

IDNS AV LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:07099050
Status:ACTIVE
Category:Private Limited Company

J. SINGER LTD

10 WARWICK ROAD,LONDON,W5 3XJ

Number:07737256
Status:ACTIVE
Category:Private Limited Company

M.D.S. CONSULTING LIMITED

THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT

Number:05046609
Status:ACTIVE
Category:Private Limited Company

TETRIS PROMOTIONS LTD

29 SOUTH HARBOUR STREET,AYR,KA7 1JA

Number:SC579849
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