Advanced company searchLink opens in new window

ARTUS AIR LIMITED

Company number 13090918

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)
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
05 Feb 2024 AP01 Appointment of Mrs Catriona Mary Robertson Schmolke as a director on 23 January 2024
19 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 1,335,599.335354
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 CH01 Director's details changed for Mr Geoffrey Nevil Hunt on 7 December 2023
07 Dec 2023 AD01 Registered office address changed from 45-47 Clerkenwell Green London EC1R 0EB England to 21 Great Chapel Street London W1F 8FP on 7 December 2023
08 Sep 2023 MA Memorandum and Articles of Association
08 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 1 September 2023
04 Sep 2023 AP01 Appointment of Mr Dennis Atkinson as a director on 1 September 2023
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 1,335,599.287266
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
28 Jan 2022 AD01 Registered office address changed from 8 Fitzroy Street London W1T 4BJ United Kingdom to 45-47 Clerkenwell Green London EC1R 0EB on 28 January 2022
10 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2021 AP01 Appointment of Mr Peter William Rogers as a director on 15 December 2021
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,335,597.694857
24 Nov 2021 AP01 Appointment of Mr Geoffrey Nevil Hunt as a director on 17 November 2021
23 Nov 2021 TM01 Termination of appointment of Robert Philip Boardman as a director on 17 November 2021
09 Nov 2021 PSC05 Change of details for Ove Arup Ventures Limited as a person with significant control on 20 October 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 1,308,489.694857
03 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association