Advanced company searchLink opens in new window

ARTUS BROOM LIMITED

Company number 12439799

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 TM01 Termination of appointment of Adrian Francis Bloomfield as a director on 5 March 2024
27 Feb 2024 AA Total exemption full accounts made up to 27 February 2023
28 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
01 Sep 2023 AP01 Appointment of Mr Adrian Francis Bloomfield as a director on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Richard Anthony Symonds as a director on 1 September 2023
14 Jul 2023 AD01 Registered office address changed from 116 Baker Street London W1U 6TS England to 20-22 Bridge End Leeds LS1 4DJ on 14 July 2023
17 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AP01 Appointment of Mr Richard Anthony Symonds as a director on 19 October 2022
18 Oct 2022 TM01 Termination of appointment of Adrian David Symondson as a director on 21 September 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 TM01 Termination of appointment of Paul Anthony Thompson as a director on 10 November 2021
08 Oct 2021 AD01 Registered office address changed from 12 David Mews London W1U 6EG England to 116 Baker Street London W1U 6TS on 8 October 2021
30 Jun 2021 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to 12 David Mews London W1U 6EG on 30 June 2021
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
22 Dec 2020 MR01 Registration of charge 124397990001, created on 18 December 2020
03 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-03
  • GBP 1