ARTEFACT STUDIO LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Daniel Ferster Marmot on 2025-07-18

View Document

28/07/2528 July 2025 NewChange of details for a person with significant control

View Document

28/07/2528 July 2025 NewChange of details for Mr Daniel Ferster Marmot as a person with significant control on 2025-07-18

View Document

28/07/2528 July 2025 NewRegistered office address changed from Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Units 2 & 3 Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Ms Benedetta Rogers on 2025-07-18

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Director's details changed for Ms Benedetta Rogers on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Ms Benedetta Rogers on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/09/2326 September 2023 Director's details changed for Mr Daniel Ferster Marmot on 2023-09-26

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG England to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2023-09-26

View Document

06/07/236 July 2023 Director's details changed for Ms Benedetta Rogers on 2023-07-06

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

12/07/2112 July 2021 REGISTERED OFFICE CHANGED ON 12/07/2021 FROM 4 LYDFORD ROAD LONDON N15 5PX ENGLAND

View Document

12/07/2112 July 2021 CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES

View Document

12/07/2112 July 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

12/07/2112 July 2021 PREVSHO FROM 30/11/2021 TO 31/05/2021

View Document

07/07/217 July 2021 DIRECTOR APPOINTED MS BENEDETTA ROGERS

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information