ARTEM BUILDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewCertificate of change of name

View Document

20/06/2520 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/11/1828 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF ADAMCZYK

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MS MALGORZATA POBOCHA

View Document

31/08/1831 August 2018 CESSATION OF KRZYSZTOF ADAM ADAMCZYK AS A PSC

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALGORZATA POBOCHA

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF ADAM ADAMCZYK

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED WEST LONDON BUILDER DECORATOR LTD
CERTIFICATE ISSUED ON 19/05/16

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED WEST LONDON BUILDER DECORATOR LTD CERTIFICATE ISSUED ON 19/05/16

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/04/165 April 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

23/10/1523 October 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 29 SOUTHWOOD DRIVE SURBITON SURREY KT5 9PJ ENGLAND

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 18 NEWBURY CLOSE NORTHOLT MIDDLESEX UB5 4JF UNITED KINGDOM

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
29 SOUTHWOOD DRIVE
SURBITON
SURREY
KT5 9PJ
ENGLAND

View Document

25/07/1425 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
18 NEWBURY CLOSE
NORTHOLT
MIDDLESEX
UB5 4JF
UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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