Advanced company searchLink opens in new window

OKARNO LIMITED

Company number 04140239

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)
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
02 Jan 2024 CERTNM Company name changed artex LIMITED\certificate issued on 02/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-02
10 Oct 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
11 Oct 2022 PSC02 Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 6 April 2016
11 Oct 2022 PSC07 Cessation of Compagnie De Saint-Gobain as a person with significant control on 12 January 2017
10 Oct 2022 AA Full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
25 Jan 2022 MR04 Satisfaction of charge 1 in full
20 Jan 2022 MR04 Satisfaction of charge 2 in full
06 Oct 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 AA Full accounts made up to 31 December 2019
22 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
11 Jan 2021 CH01 Director's details changed for Mr Nicholas James Cammack on 8 January 2021
11 Jan 2021 CH03 Secretary's details changed for Mr Richard Keen on 8 January 2021
11 Jan 2021 CH01 Director's details changed
30 Sep 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 30 September 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
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
13 Oct 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 TM01 Termination of appointment of Stephane Heraud as a director on 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
10 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018
10 Jan 2019 TM01 Termination of appointment of Philip Edward Moore as a director on 1 January 2019