ARTIFEX GROUP LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2420 June 2024 Compulsory strike-off action has been suspended

View Document

20/06/2420 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Satisfaction of charge 107831950002 in full

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registration of charge 107831950003, created on 2022-05-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/2113 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARYIA KVACH

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 22 GILBERT STREET LONDON W1K 5EJ ENGLAND

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN GEORGES CHARLES VILLEVET

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN GEORGES CHARLES VILLEVET / 01/06/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MARYIA KVACH / 01/06/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107831950002

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107831950001

View Document

14/12/1814 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED ENDLESS RHYTHM LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MR SEBASTIEN GEORGES CHARLES VILLEVET

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM ARTIFEX GROUP 22 GILBERT STREET LONDON W1K 5EJ ENGLAND

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM FLAT 6 55 GRAFTON ROAD LONDON NW5 3EL UNITED KINGDOM

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107831950001

View Document

22/05/1722 May 2017 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