- Company Overview for ARTEMIS INTERIOR DESIGN LIMITED (10670423)
- Filing history for ARTEMIS INTERIOR DESIGN LIMITED (10670423)
- People for ARTEMIS INTERIOR DESIGN LIMITED (10670423)
- More for ARTEMIS INTERIOR DESIGN LIMITED (10670423)
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
|
|
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 |