ARTEFACT PROJECTS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Termination of appointment of Lucy Hutchinson as a director on 2024-12-11

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Termination of appointment of Kieran O'driscoll as a director on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Mark Dennis as a director on 2024-09-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Registered office address changed from 1464 Pershore Road Birmingham West Midlands B30 2NT to 35a Clarence Road Moseley Birmingham B13 9SY on 2023-07-21

View Document

21/06/2321 June 2023 Appointment of Mr James Curtis Mcilwrath as a director on 2023-06-21

View Document

03/05/233 May 2023 Appointment of Mr Ashleigh John Swift as a director on 2023-05-02

View Document

28/04/2328 April 2023 Appointment of Miss Gugan Gill as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Appointment of Mr Lee Craig Mackenzie as a director on 2023-03-21

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA DAVIES

View Document

19/12/1919 December 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

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 ADOPT ARTICLES 03/10/2018

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR DALE HIPKISS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 DIRECTOR APPOINTED MR MARK DENNIS

View Document

09/03/179 March 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