ARTICULATESCIENCE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/01/2514 January 2025 Change of details for Nucleus Holdings Limited as a person with significant control on 2020-12-10

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

17/11/2317 November 2023 Change of details for Nucleus Holdings Limited as a person with significant control on 2021-03-02

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

10/10/2310 October 2023 Termination of appointment of Stephen Cameron as a secretary on 2023-09-27

View Document

10/10/2310 October 2023 Termination of appointment of Stephen Cameron as a director on 2023-09-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM: 2-4 IDOL LANE LONDON EC3R 5DD UNITED KINGDOM

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ADMIRAL HOUSE 76-78 OLD STREET LONDON EC1V 9RU ENGLAND

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 2-4 IDOL LANE LONDON EC3R 5DD

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CAMERON / 07/04/2010

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE SUSAN HARRISON / 07/04/2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

25/03/0925 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information