ARTSED INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 11960873 |
Category | Private Limited Company |
Incorporated | 24 Apr 2019 |
Age | 5 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
ARTSED INTERNATIONAL LIMITED is an active private limited company with number 11960873. It was incorporated 5 years, 1 month, 4 days ago, on 24 April 2019. The company address is Cone Ripman House 14 Bath Road Cone Ripman House 14 Bath Road, London, W4 1LY, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 03 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type dormant
Date: 01 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Henley Stewart
Termination date: 2022-07-08
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Pamela Jackson
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Matthew Gillespie
Appointment date: 2022-07-08
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-08
Officer name: Dr Julie Spencer
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type small
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-22
Officer name: Christopher John Hocking
Documents
Termination secretary company with name termination date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-07
Officer name: Michael Henley Stewart
Documents
Appoint person secretary company with name date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexander Matthew Gillespie
Appointment date: 2022-02-07
Documents
Termination director company with name termination date
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Jane Mary Morton
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henley Stewart
Appointment date: 2021-06-28
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-03
Officer name: Mark Lowrie Burch
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type small
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person secretary company with name date
Date: 29 Oct 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Henley Stewart
Appointment date: 2020-04-14
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Termination secretary company with name termination date
Date: 28 Oct 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathy-Ann Denise Darmody
Termination date: 2020-04-14
Documents
Change account reference date company current extended
Date: 05 Jul 2019
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-15
Officer name: Ms Pamela Jackson
Documents
Change person secretary company with change date
Date: 14 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kathy-Anne Denise Darmody
Change date: 2019-04-24
Documents
Some Companies
3A SHELSON PARADE,FELTHAM,TW13 4QZ
Number: | 08660951 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 JAMES CARTER ROAD,MILDENHALL,IP28 7DE
Number: | 08553990 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE ENGINE SOLUTIONS LIMITED
RIVERVIEW HOUSE, 37A RIVERSIDE,BRIDGWATER,TA5 2RA
Number: | 10153854 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 11587555 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 ELLA ST,KINGSTON UPON HULL,HU5 3AU
Number: | 10666627 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
60B-60C BOLDMERE ROAD,SUTTON COLDFIELD,B73 5TJ
Number: | 08248687 |
Status: | ACTIVE |
Category: | Private Limited Company |