ARTICULATE TECHNOLOGY LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Ronald John Lloyd on 2024-02-12

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Statement of capital on 2023-02-09

View Document

13/02/2313 February 2023 Appointment of Ms Anita Caroline Bruce as a director on 2023-02-09

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

10/02/2310 February 2023 Registered office address changed from 4B 4B Osprey Way, Eagle Business Park Yaxley Peterborough PE7 3GT England to 4B Osprey Way, Eagle Business Park Yaxley Peterborough PE7 3GT on 2023-02-10

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Change of details for Mr Ronald John Lloyd as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES 16/05/18 TREASURY CAPITAL GBP 50

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1817 May 2018 CESSATION OF OLIVER JAMES BOLTON AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOLTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 SAIL ADDRESS CHANGED FROM: CAMRASCAN HOUSE ISIS WAY, MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6QR ENGLAND

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 146 HUNTINGDON ROAD CAMBRIDGE CB3 0LB

View Document

07/05/157 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 SAIL ADDRESS CREATED

View Document

14/04/1414 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 33 HALIFAX ROAD CAMBRIDGE CB4 3QB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 SECOND FILING FOR FORM SH01

View Document

14/04/1214 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

13/10/1113 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1113 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 99.00000

View Document

07/10/117 October 2011 DIRECTOR APPOINTED RONALD JOHN LLOYD

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED OLIVER JAMES BOLTON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED TAYVIN 448 LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

28/07/1128 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company