ARTIFEX CREATIVE WEBNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

21/12/2221 December 2022 Appointment of Mr Mark Evans as a director on 2022-12-21

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

17/11/2117 November 2021 Registered office address changed from Vineyard Heights Mortlake High Street London SW14 8HX England to Vineyard Heights Studio 3 30 Mortlake High Street London SW14 8HX on 2021-11-17

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

02/08/192 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM STUDIO 3 VINEYARD HEIGHTS 20 MORTLAKE HIGH STREET LONDON SW14 8JN

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/07/1520 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/08/121 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HOLLEY / 15/06/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0727 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: HIGHLAND HOUSE, ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 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