Advanced company searchLink opens in new window

ARTEMIS INTERIOR DESIGN LIMITED

Company number 10670423

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)
02 May 2024 CS01 Confirmation statement made on 13 March 2024 with updates
01 May 2024 CH01 Director's details changed for Mrs Jessica Francoise Jennie Odile Foxon Winstone-Adair on 13 March 2024
01 May 2024 PSC04 Change of details for Mrs Jessica Francoise Jennie Odile Foxon Winstone-Adair as a person with significant control on 13 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 13 March 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 PSC04 Change of details for Mrs Jessica Francoise Jennie Odile Foxon Winstone-Adair as a person with significant control on 13 March 2022
28 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
28 Apr 2022 PSC04 Change of details for Mrs Jessica Francoise Jennie Odile Foxon Winstone-Adair as a person with significant control on 13 March 2022
28 Apr 2022 CH01 Director's details changed for Mrs Jessica Francoise Jennie Odile Foxon Winstone-Adair on 28 April 2022
28 Apr 2022 PSC04 Change of details for Mrs Jessica Francoise Jennie Odile Foxon Winstone-Adair as a person with significant control on 13 March 2022
28 Apr 2022 CH01 Director's details changed for Mrs Jessica Francoise Jennie Odile Foxon Winstone-Adair on 13 March 2022
28 Apr 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 28 April 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 13 March 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 13 March 2020 with updates
04 Dec 2020 PSC07 Cessation of Simon John White as a person with significant control on 1 January 2020
04 Dec 2020 TM01 Termination of appointment of Simon John White as a director on 1 January 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019