Advanced company searchLink opens in new window

ARTEMIS HOME LIMITED

Company number 06857546

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)
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 PSC01 Notification of Katherine Juliet Joyce as a person with significant control on 22 February 2023
02 Mar 2023 PSC04 Change of details for Mr Miles Alistair John Joyce as a person with significant control on 22 February 2023
21 Feb 2023 MA Memorandum and Articles of Association
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 520.00
21 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
31 Jan 2020 PSC04 Change of details for Mr Miles Alistair John Joyce as a person with significant control on 13 January 2020
31 Jan 2020 CH01 Director's details changed for Mr Miles Alistair John Joyce on 13 January 2020
31 Jan 2020 CH03 Secretary's details changed for Miss Katherine Juliet Joyce on 13 January 2020
31 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 AD01 Registered office address changed from Bradley Mill Bradley Lane Industrial Estate Newton Abbot TQ12 1LZ to 278-282 Torquay Road Paignton TQ3 2EU on 31 October 2019
19 Aug 2019 MR01 Registration of charge 068575460002, created on 12 August 2019
27 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 CH03 Secretary's details changed for Miss Katherine Juliet Hagger on 1 October 2018
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017