Advanced company searchLink opens in new window

ARTEUS (UK) HOLDING LIMITED

Company number 02799219

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)
23 Mar 2022 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary on 23 March 2022
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 TM01 Termination of appointment of John Gabriel Maxwell as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Buckingham Directors Limited as a director on 29 September 2021
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 20 March 2021 with updates
04 Aug 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 30 July 2021
02 Aug 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
30 Jul 2021 CH02 Director's details changed for Buckingham Directors Limited on 30 July 2021
30 Jul 2021 PSC04 Change of details for Beniamino Levi as a person with significant control on 30 July 2021
30 Jul 2021 CH01 Director's details changed for Mr John Gabriel Maxwell on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 30 July 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2021 AP01 Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 TM01 Termination of appointment of Michael Frenzel as a director on 31 March 2021
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
13 Feb 2020 AA Accounts for a small company made up to 31 December 2018
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
04 Jul 2019 CH01 Director's details changed for Mr Michael Frenzel on 10 June 2019