ARTEMIS OPTICAL (HOLDINGS) LIMITED
Company number 06552780
- Company Overview for ARTEMIS OPTICAL (HOLDINGS) LIMITED (06552780)
- Filing history for ARTEMIS OPTICAL (HOLDINGS) LIMITED (06552780)
- People for ARTEMIS OPTICAL (HOLDINGS) LIMITED (06552780)
- Charges for ARTEMIS OPTICAL (HOLDINGS) LIMITED (06552780)
- More for ARTEMIS OPTICAL (HOLDINGS) LIMITED (06552780)
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) |
---|---|---|---|
16 Dec 2022 | AP01 | Appointment of Mr Nicholas Hurst as a director on 2 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Matthew John Hall as a director on 2 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Jamie Pindard as a director on 2 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Stuart Thomas Allan on 2 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Robert Martin Priddle on 2 December 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
14 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
15 Apr 2020 | TM01 | Termination of appointment of Kevin Reginald Mackrodt as a director on 28 February 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Jun 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
09 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Jul 2017 | MR04 | Satisfaction of charge 065527800002 in full | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2016 | AP01 | Appointment of Mr William Harrison Webbe as a director on 29 April 2015 | |
15 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|