ARTIFEX CREATIVE WEBNET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-08-30 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
04/08/234 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-29 |
21/12/2221 December 2022 | Appointment of Mr Mark Evans as a director on 2022-12-21 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-09-29 |
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 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-09-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
02/08/192 August 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
27/09/1827 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | FIRST GAZETTE |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/06/1622 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM STUDIO 3 VINEYARD HEIGHTS 20 MORTLAKE HIGH STREET LONDON SW14 8JN |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/07/1520 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/09/133 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/08/121 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/06/1130 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/11/1025 November 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
25/11/1025 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HOLLEY / 15/06/2010 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR MARK EVANS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/10/082 October 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/10/0727 October 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06 |
08/08/078 August 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: HIGHLAND HOUSE, ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN |
16/06/0516 June 2005 | SECRETARY RESIGNED |
16/06/0516 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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