ARTFARM GROUP LIMITED

Stockwell House, Stockwell House,, Bruton, BA10 0AB, Somerset, United Kingdom
StatusACTIVE
Company No.11401108
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age5 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

ARTFARM GROUP LIMITED is an active private limited company with number 11401108. It was incorporated 5 years, 11 months, 12 days ago, on 06 June 2018. The company address is Stockwell House, Stockwell House,, Bruton, BA10 0AB, Somerset, United Kingdom.



Company Fillings

Capital allotment shares

Date: 14 Mar 2024

Action Date: 23 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-23

Capital : 123,258,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 15 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-15

Capital : 119,258,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Capital : 117,008,854 GBP

Date: 2023-12-07

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 16 Oct 2023

Category: Capital

Type: SH01

Capital : 116,258,854 GBP

Date: 2023-10-16

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 26 Oct 2023

Category: Capital

Type: SH01

Capital : 115,908,854 GBP

Date: 2023-10-26

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 25 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-25

Capital : 113,988,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-24

Capital : 112,438,854 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Capital

Type: SH01

Capital : 109,938,854 GBP

Date: 2023-07-12

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH01

Capital : 107,938,854 GBP

Date: 2023-06-22

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 12 May 2023

Category: Capital

Type: SH01

Date: 2023-05-12

Capital : 105,438,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH01

Capital : 104,088,854 GBP

Date: 2023-04-20

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-20

Capital : 103,588,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 20 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-20

Capital : 101,788,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 13 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-13

Capital : 100,038,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Capital : 98,038,854 GBP

Date: 2022-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-24

Capital : 96,913,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 24 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-24

Capital : 95,213,854 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-14

Capital : 94,213,835 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Capital : 92,713,835 GBP

Date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-31

Capital : 91,713,835 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2022

Action Date: 04 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-04

Capital : 91,244,855 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Capital

Type: SH01

Capital : 61,243,855 GBP

Date: 2022-07-22

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Capital : 61,043,855 GBP

Date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 12 Apr 2022

Category: Capital

Type: SH01

Capital : 59,043,855 GBP

Date: 2022-04-12

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-17

Capital : 57,043,855 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 55,043,855 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Iwan Wirth

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Jonathon James Cornaby

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Manuela Wirth-Hauser

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Feb 2022

Action Date: 22 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 53,543,855 GBP

Date: 2021-12-22

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jan 2022

Action Date: 20 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-20

Capital : 52,043,855 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Aug 2021

Action Date: 21 Apr 2021

Category: Capital

Type: RP04SH01

Date: 2021-04-21

Capital : 50,043,855 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 53,343,855 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Capital : 51,043,855 GBP

Date: 2021-05-20

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Capital : 50,043,855 GBP

Date: 2021-04-21

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 52,343,855 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Apr 2021

Action Date: 14 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-14

Capital : 46,043,855 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 24 Dec 2020

Category: Capital

Type: SH01

Capital : 47,043,855 GBP

Date: 2020-12-24

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Capital : 49,043,855 GBP

Date: 2021-03-15

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 25 Jan 2021

Category: Capital

Type: SH01

Capital : 48,043,855 GBP

Date: 2021-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 14 Dec 2020

Category: Capital

Type: SH01

Capital : 40,543,855 GBP

Date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ewan Venters

Change date: 2018-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-06

Psc name: Manuela Wirth-Hauser

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iwan Wirth

Notification date: 2018-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-07

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-26

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Evan Mervyn Davies

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ewan Venters

Appointment date: 2018-06-20

Documents

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUCIA BUSINESS CONSULTING LTD

26A GAINSBOROUGH GARDENS,LONDON,NW11 9BL

Number:09410181
Status:ACTIVE
Category:Private Limited Company

BTN ENTERPRISE LIMITED

4 WELLINGTON GROVE,ABERDEEN,AB12 3UU

Number:SC441416
Status:ACTIVE
Category:Private Limited Company

DRIVER PILOT LIMITED

312 GREAT GREGORIE,BASILDON,SS16 5QX

Number:11337020
Status:ACTIVE
Category:Private Limited Company

ELEMENTS OF NATURE LIMITED

2 FORSTAL COTTAGE FAVERSHAM ROAD,ASHFORD,TN25 4HN

Number:10432706
Status:ACTIVE
Category:Private Limited Company

HARWOOD PARK MANAGEMENT COMPANY LIMITED

23 HARWOOD PARK,SURREY,RH1 5EJ

Number:02371581
Status:ACTIVE
Category:Private Limited Company

NYATI PRIVATE LIMITED

18 DRAPER CLOSE,BELVEDERE,DA17 5BY

Number:11912550
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