Advanced company searchLink opens in new window

ARTEMIS BIDCO LIMITED

Company number 13436242

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)
28 Feb 2024 AP01 Appointment of Ms Sarah Louise Highfield as a director on 27 February 2024
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 29,848.47
09 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
24 Aug 2023 AP01 Appointment of Mr Carl Anthony Castledine as a director on 23 August 2023
30 Jun 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
01 May 2023 PSC05 Change of details for Artemis Cleanco Limited as a person with significant control on 20 July 2021
16 Sep 2022 PSC05 Change of details for Artemis Cleanco Limited as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Away Resorts Ltd, Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
29 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
29 Jun 2022 PSC02 Notification of Artemis Cleanco Limited as a person with significant control on 20 July 2021
27 Jun 2022 PSC07 Cessation of Artemis Holdco 1 Limited as a person with significant control on 20 July 2021
18 Mar 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
17 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 June 2021
07 Mar 2022 MR01 Registration of charge 134362420002, created on 4 March 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 8,388.23
16 Dec 2021 AD01 Registered office address changed from 27-28 Clements Lane London EC4N 7AE United Kingdom to Away Resorts Ltd, Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 16 December 2021
16 Dec 2021 TM02 Termination of appointment of Saltgate (Uk) Limited as a secretary on 3 December 2021
16 Nov 2021 AP01 Appointment of Mr Neill Timothy Ryder as a director on 4 November 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 7,493.68
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2021 MR01 Registration of charge 134362420001, created on 8 September 2021
03 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted