ARTEMIS CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
05/02/255 February 2025 | Termination of appointment of Martin Uhelak as a director on 2025-01-20 |
27/01/2527 January 2025 | Amended total exemption full accounts made up to 2023-11-30 |
21/12/2421 December 2024 | Registered office address changed from One Victoria Square Birmingham B1 1BD England to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 2024-12-21 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-09 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
11/01/2311 January 2023 | Register inspection address has been changed to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS |
25/11/2225 November 2022 | Appointment of Mr Martin Uhelak as a director on 2022-11-24 |
22/09/2222 September 2022 | Amended total exemption full accounts made up to 2021-11-30 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-09 with updates |
25/04/2225 April 2022 | Director's details changed for Mr Shihab-E-Mustafa Ovi Syed on 2022-04-13 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-11-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/08/2013 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/07/2012 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL WOOLDRIDGE / 09/07/2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/11/1927 November 2019 | CURREXT FROM 31/05/2019 TO 30/11/2019 |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM QUAYSIDE TOWER 2ND FLOOR 252 - 260 BROAD STREET BIRMINGHAM WEST MIDLANDS B1 2HF ENGLAND |
15/06/1915 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS RACHAEL WOOLDRIDGE / 15/06/2019 |
14/06/1914 June 2019 | SECRETARY APPOINTED MS RACHAEL WOOLDRIDGE |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
07/01/197 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | DIRECTOR APPOINTED MR RICHARD HAY |
11/02/1811 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 252 - 260 BROAD STREET BROAD STREET BIRMINGHAM B1 2HF ENGLAND |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 584 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BE UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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