Advanced company searchLink opens in new window

ARTEX-BLUE HAWK LIMITED

Company number 00398800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 PSC05 Change of details for Artex Limited as a person with significant control on 2 January 2024
02 Jan 2024 CERTNM Company name changed okarno LIMITED\certificate issued on 02/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-02
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
17 Jul 2023 CERTNM Company name changed artex-blue hawk LIMITED\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
30 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Oct 2022 PSC05 Change of details for Artex Limited as a person with significant control on 29 June 2016
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
28 Jul 2021 PSC07 Cessation of Compagnie De Saint-Gobain as a person with significant control on 29 June 2016
09 Jan 2021 CH01 Director's details changed for Mr Richard Keen on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Nicholas James Cammack on 8 January 2021
08 Jan 2021 CH03 Secretary's details changed for Mr Richard Keen on 8 January 2021
10 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Oct 2020 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 15 October 2020
30 Sep 2020 PSC05 Change of details for Artex Limited as a person with significant control on 30 September 2020
12 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
14 May 2020 AP01 Appointment of Mr Richard Keen as a director on 1 May 2020
10 May 2020 TM01 Termination of appointment of Alun Roy Oxenham as a director on 1 May 2020
10 May 2020 TM02 Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020
10 May 2020 AP03 Appointment of Mr Richard Keen as a secretary on 1 May 2020
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
31 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018