Advanced company searchLink opens in new window

ARTIERA LTD

Company number 12248207

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)
27 Oct 2023 AA Micro company accounts made up to 5 April 2023
24 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 22 February 2023
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 CS01 Confirmation statement made on 6 October 2022 with no updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 AA Micro company accounts made up to 5 April 2022
04 Oct 2022 AD01 Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 4 October 2022
04 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
19 Mar 2021 AA Micro company accounts made up to 5 April 2020
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 CS01 Confirmation statement made on 6 October 2020 with updates
27 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
14 Jan 2020 PSC07 Cessation of Terry Stuart as a person with significant control on 14 January 2020
14 Jan 2020 PSC01 Notification of Malyn Dela Cruz as a person with significant control on 22 October 2019
17 Dec 2019 TM01 Termination of appointment of Terry Stuart as a director on 22 October 2019
16 Dec 2019 AP01 Appointment of Mrs Malyn Dela Cruz as a director on 22 October 2019
01 Nov 2019 AD01 Registered office address changed from 40 Rectory Road Dagenham RM10 9SA United Kingdom to 18 Borrowdale Road Stockport SK2 6DX on 1 November 2019
07 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted