ARTGEO LIMITED

20 Fonthill Avenue, Aberdeen, AB11 6TF, Scotland
StatusACTIVE
Company No.SC425077
CategoryPrivate Limited Company
Incorporated28 May 2012
Age11 years, 11 months, 18 days
JurisdictionScotland

SUMMARY

ARTGEO LIMITED is an active private limited company with number SC425077. It was incorporated 11 years, 11 months, 18 days ago, on 28 May 2012. The company address is 20 Fonthill Avenue, Aberdeen, AB11 6TF, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 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 total exemption full

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrycja Wludyka-Banach

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Artur Robert Banach

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: 22 Hollybank Place Ground Floor Aberdeen AB11 6XS

Change date: 2016-05-04

New address: 20 Fonthill Avenue Aberdeen AB11 6TF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

New address: 22 Hollybank Place Ground Floor Aberdeen AB11 6XS

Change date: 2015-06-01

Old address: 22 Hollybank Place Aberdeen AB11 6XS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Artur Robert Banach

Change date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: 30F Ashvale Place Aberdeen Aberdeenshire AB10 6QA Scotland

Change date: 2013-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patrycja Wludyka-Banach

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Robert Banach

Change date: 2012-06-11

Documents

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO ENROL HUB LTD

F4 HAGLEY COURT SOUTH THE WATERFRONT,BRIERLEY HILL,DY5 1XE

Number:08622772
Status:ACTIVE
Category:Private Limited Company

CAH SOLUTIONS LTD

1 THE FORGE,PENYFFORDD,CH4 0GX

Number:08000868
Status:ACTIVE
Category:Private Limited Company

DHP PROPERTIES LIMITED

DURHAM HOUSE,SCARBOROUGH,YO12 7PW

Number:04727923
Status:ACTIVE
Category:Private Limited Company

GO EXPLORE EXTREME UK LTD

49 MYERS LANE,BRADFORD,BD2 4ES

Number:11348376
Status:ACTIVE
Category:Private Limited Company

INGLEBY DOG GROOMING LIMITED

UNIT 3C KELD HOUSE,THORNABY,TS17 9HA

Number:10218443
Status:ACTIVE
Category:Private Limited Company

MSZL LTD

62 WILSON STREET,LONDON,EC2A 2BU

Number:08635846
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