Advanced company searchLink opens in new window

ARTISAN 4 LIMITED

Company number 09053945

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
22 May 2024 PSC05 Change of details for Fac251 Limited as a person with significant control on 22 May 2024
22 May 2024 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 22 May 2024
16 Jan 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 16 January 2024
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 PSC05 Change of details for Fac251 Limited as a person with significant control on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2021 MR01 Registration of charge 090539450001, created on 8 June 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 PSC05 Change of details for Fac251 Limited as a person with significant control on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
17 Jul 2020 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Aaron Matthew Mellor on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Chris Bateson on 17 July 2020
16 Jun 2020 PSC05 Change of details for Fac251 Limited as a person with significant control on 10 June 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Mar 2020 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 9 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Aaron Matthew Mellor on 9 March 2020
18 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
12 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018