Advanced company searchLink opens in new window

ARTISAN SALTAIRE LIMITED

Company number 12521146

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 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2024 MR01 Registration of charge 125211460002, created on 7 March 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 May 2023 AD01 Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 7 Cliffe Park Way Bruntcliffe Road Morley Leeds LS27 0RY on 24 May 2023
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
03 Feb 2022 MR01 Registration of charge 125211460001, created on 26 January 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 49,200
19 Jan 2022 PSC01 Notification of James Lloyd Bulmer as a person with significant control on 17 January 2022
19 Jan 2022 AP01 Appointment of Mr James Lloyd Bulmer as a director on 17 January 2022
01 Dec 2021 PSC07 Cessation of Sanlam Limited as a person with significant control on 1 December 2021
19 Oct 2021 CERTNM Company name changed artisan edinburgh forth LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2021 PSC02 Notification of Sanlam Limited as a person with significant control on 28 September 2021
28 Sep 2021 PSC01 Notification of Jaco Jansen as a person with significant control on 28 September 2021
28 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 28 September 2021
27 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
24 Aug 2021 TM01 Termination of appointment of Clive Michael Wilding as a director on 30 July 2021
13 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
06 Oct 2020 CH01 Director's details changed for Mr Jaco Jansen on 30 September 2020
05 Oct 2020 CH01 Director's details changed for Mr Jaco Jansen on 30 September 2020
17 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted