ARTIZAN COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE DUCARREAUX / 01/01/2011

View Document

09/03/129 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DUCARREAUX / 01/01/2011

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE DUCARREAUX / 26/01/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 71 MILTON ROAD WARE HERTFORDSHIRE SG12 0QD

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: AYLMER HOUSE THE HIGH HARLOW ESSEX CM20 1DH

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/01/0021 January 2000 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