- Company Overview for ARTISAN SALTAIRE LIMITED (12521146)
- Filing history for ARTISAN SALTAIRE LIMITED (12521146)
- People for ARTISAN SALTAIRE LIMITED (12521146)
- Charges for ARTISAN SALTAIRE LIMITED (12521146)
- More for ARTISAN SALTAIRE LIMITED (12521146)
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
|
|
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
|
|
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
|
|
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
|