ARTECS INTERNATIONAL LIMITED

04680613
THE OLD FREE SCHOOL GEORGE STREET WATFORD HERTFORDSHIRE WD18 0BX

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2024 officers Change of particulars for director (Mr Jeff O'hana) 2 Buy now
17 Jun 2024 officers Change of particulars for director (Mr Jeff O'hana) 2 Buy now
17 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2024 accounts Amended Accounts 10 Buy now
07 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2024 officers Termination of appointment of director (Paul Newman) 1 Buy now
08 Mar 2024 officers Appointment of director (Mr Jeff O'hana) 2 Buy now
08 Mar 2024 officers Termination of appointment of secretary (Bridgefield Secretaries Limited) 1 Buy now
29 Feb 2024 accounts Annual Accounts 4 Buy now
07 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 officers Termination of appointment of director (Linda Patricia Mclellan) 1 Buy now
21 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 accounts Annual Accounts 3 Buy now
19 Apr 2021 officers Appointment of director (Mr Paul Newman) 2 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 3 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Amended Accounts 2 Buy now
02 Nov 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
14 Oct 2016 officers Change of particulars for corporate secretary (Bridgefield Secretaries Limited) 1 Buy now
13 Apr 2016 officers Appointment of director (Mrs Linda Patricia Mclellan) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Paul Newman) 1 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
03 Feb 2016 officers Appointment of director (Mr Paul Newman) 2 Buy now
03 Feb 2016 officers Termination of appointment of director (Bernard Michel Camille) 1 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
15 Jul 2015 officers Appointment of director (Mr Bernard Camille) 2 Buy now
15 Jul 2015 officers Termination of appointment of director (Ramalingum Modely Rungen) 1 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 accounts Annual Accounts 10 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
22 Jan 2013 officers Appointment of director (Mr Ramalingum Modely Rungen) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Paul Newman) 1 Buy now
30 Nov 2012 accounts Annual Accounts 9 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
06 Mar 2012 officers Change of particulars for corporate secretary (Bridgefield Secretaries Limited) 2 Buy now
19 Dec 2011 accounts Annual Accounts 10 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 officers Change of particulars for director (Mr. Paul Newman) 2 Buy now
13 Jan 2011 accounts Amended Accounts 6 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 accounts Annual Accounts 3 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Mr. Paul Newman) 2 Buy now
01 Mar 2010 officers Change of particulars for corporate secretary (Bridgefield Secretaries Limited) 2 Buy now
24 Mar 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL 1 Buy now
17 Dec 2008 accounts Annual Accounts 3 Buy now
23 Apr 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 3 Buy now
17 Apr 2007 accounts Annual Accounts 3 Buy now
16 Apr 2007 accounts Annual Accounts 3 Buy now
13 Mar 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
13 Mar 2007 officers Director's particulars changed 1 Buy now
24 Mar 2006 annual-return Return made up to 27/02/06; full list of members 2 Buy now
24 Mar 2006 address Registered office changed on 24/03/06 from: york house, empire way, wembley, middlesex HA9 0QL 1 Buy now
14 Mar 2005 accounts Annual Accounts 4 Buy now
28 Feb 2005 annual-return Return made up to 27/02/05; full list of members 6 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: bridge house, 181 queen victoria street, london, EC4V 4DZ 1 Buy now
06 Apr 2004 annual-return Return made up to 27/02/04; full list of members 2 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: 94 park lane, london, W1K 7TD 1 Buy now
13 Mar 2003 address Registered office changed on 13/03/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ 1 Buy now
13 Mar 2003 officers Secretary resigned 1 Buy now
13 Mar 2003 officers New secretary appointed 2 Buy now
13 Mar 2003 officers Director resigned 1 Buy now
13 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 incorporation Incorporation Company 12 Buy now