Advanced company searchLink opens in new window

ARTEFICIUS LIMITED

Company number 08878002

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Sep 2023 AD01 Registered office address changed from 23 Coniger Road 23 Coniger Road London SW6 3TB England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 15 September 2023
29 Aug 2023 CERTNM Company name changed matter of stuff LIMITED\certificate issued on 29/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
29 Aug 2023 AD01 Registered office address changed from Flat 3, 31 Reighton Road Flat 3 31 Reighton Road London E5 8SQ England to 23 Coniger Road 23 Coniger Road London SW6 3TB on 29 August 2023
29 Aug 2023 PSC07 Cessation of Sofia Steffenoni as a person with significant control on 29 August 2023
29 Aug 2023 TM01 Termination of appointment of Sofia Steffenoni as a director on 29 August 2023
27 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Nov 2022 AD01 Registered office address changed from Flat 8 241-243 Hackney Road London E2 8NA to Flat 3, 31 Reighton Road Flat 3 31 Reighton Road London E5 8SQ on 15 November 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 PSC01 Notification of Simona Auteri as a person with significant control on 13 March 2018
13 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
19 Oct 2015 AD01 Registered office address changed from 90 Mill Lane London NW6 1NL to Flat 8 241-243 Hackney Road London E2 8NA on 19 October 2015