ARTEMIS EDGE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Secretary's details changed for Carlton Corporation Limited on 2025-01-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

05/01/195 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WELHAM

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN WELHAM / 07/03/2018

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM C/O SIMPSON BURGESS NASH GROUND FLOOR, MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE,TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/03/1526 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 10/02/12 STATEMENT OF CAPITAL GBP 10

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARLTON CORPORATION LIMITED / 13/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WELHAM / 13/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O SIMPSON BURGESS NASH GROUND FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM SIMPSON BURGESS NASH MACLAREN HSE, LANCASTRIAN OFFICE CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLTON CORPORATION LIMITED / 12/05/2007

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: GROUND FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: FRONTIER HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M50 3SR

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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