ARTIS LOANCO 1 PLC

12661684
SUITE 2, 7TH FLOOR 50 BROADWAY LONDON ENGLAND SW1H 0DB

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 41 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 May 2024 officers Termination of appointment of director (Hugh Alexander Briggs) 1 Buy now
07 May 2024 officers Appointment of director (Mr. Ian James Henderson) 2 Buy now
07 May 2024 officers Change of particulars for corporate secretary (Accomplish Secretaries Limited) 1 Buy now
07 May 2024 officers Appointment of secretary (Mr. Hugh Alexander Briggs) 2 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2023 accounts Annual Accounts 42 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2023 capital Return of Allotment of shares 3 Buy now
29 Dec 2022 incorporation Memorandum Articles 3 Buy now
29 Dec 2022 resolution Resolution 1 Buy now
23 Dec 2022 capital Return of Allotment of shares 3 Buy now
20 Dec 2022 mortgage Registration of a charge 11 Buy now
28 Nov 2022 officers Change of particulars for director (Mr Julius Manuel Bozzino) 2 Buy now
15 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2022 officers Termination of appointment of director (Sunil Masson) 1 Buy now
30 Jun 2022 accounts Annual Accounts 35 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2022 capital Return of Allotment of shares 3 Buy now
10 Feb 2022 officers Appointment of director (Mr Julius Manuel Bozzino) 2 Buy now
17 Jul 2021 accounts Annual Accounts 30 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Nov 2020 capital Return of Allotment of shares 3 Buy now
03 Nov 2020 mortgage Registration of a charge 38 Buy now
29 Oct 2020 resolution Resolution 1 Buy now
29 Oct 2020 capital Notice of redenomination 5 Buy now
28 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jul 2020 officers Appointment of director (Ms Caterina Musgrave Juer) 2 Buy now
07 Jul 2020 officers Appointment of director (Mr Sunil Masson) 2 Buy now
07 Jul 2020 officers Termination of appointment of secretary (Hackwood Secretaries Limited) 1 Buy now
07 Jul 2020 officers Appointment of corporate secretary (Accomplish Secretaries Limited) 2 Buy now
07 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 incorporation Commence business and borrow 1 Buy now
17 Jun 2020 reregistration Application Trading Certificate 3 Buy now
11 Jun 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2020 incorporation Incorporation Company 11 Buy now