Advanced company searchLink opens in new window

ARTOBOX LTD

Company number 09339138

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)
07 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
15 Dec 2022 PSC04 Change of details for Mr Robert John Lewis as a person with significant control on 2 December 2022
02 Dec 2022 AD01 Registered office address changed from Unit 201 the Jubilee Centre Birmingham West Midlands B5 6nd United Kingdom to The Ingot Building 95 Charlotte Road Stirchley Birmingham West Midlands B30 2BT on 2 December 2022
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
24 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
17 Dec 2019 PSC04 Change of details for Mr Robert John Lewis as a person with significant control on 17 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
14 Dec 2018 AD01 Registered office address changed from Unit 212 the Jubilee Centre Birmingham West Midlands B5 6nd United Kingdom to Unit 201 the Jubilee Centre Birmingham West Midlands B5 6nd on 14 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jun 2018 CH01 Director's details changed for Mr Robert Lewis on 26 April 2018
12 Apr 2018 AD01 Registered office address changed from Apartment 383 Southside St John's Walk Birmingham West Midlands B5 4TN United Kingdom to Unit 212 the Jubilee Centre Birmingham West Midlands B5 6nd on 12 April 2018
05 Jan 2018 PSC01 Notification of Robert John Lewis as a person with significant control on 6 April 2016
05 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
14 Dec 2016 CH01 Director's details changed for Mr Robert Lewis on 7 December 2016
14 Dec 2016 AD01 Registered office address changed from 383 Southside St. John's Walk Birmingham B5 4TN England to Apartment 383 Southside St John's Walk Birmingham West Midlands B5 4TN on 14 December 2016
17 Oct 2016 AD01 Registered office address changed from 204 the Orion Building 90 Navigation Street Birmingham B5 4AE to 383 Southside St. John's Walk Birmingham B5 4TN on 17 October 2016