ARTISAN LITHO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/10/2516 October 2025 New | Registered office address changed from Unit H4-H5 Kingston Business Park Kingston Bagpuize Abingdon Oxofordshire OX13 5FB to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 2025-10-16 | 
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 | 
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 | 
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-03 with no updates | 
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-03 with no updates | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 06/02/236 February 2023 | Notification of Lee James Roff as a person with significant control on 2021-12-01 | 
| 06/02/236 February 2023 | Change of details for Artisan Digital Holdings Limited as a person with significant control on 2021-12-01 | 
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 | 
| 01/03/221 March 2022 | Statement of capital following an allotment of shares on 2021-12-01 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL | 
| 11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES | 
| 13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES | 
| 26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 29/03/1829 March 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 120 | 
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | 
| 21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / ARTISAN DIGITAL HOLDINGS LIMITED / 01/02/2018 | 
| 19/03/1819 March 2018 | RETURN OF PURCHASE OF OWN SHARES | 
| 16/03/1816 March 2018 | DIRECTOR APPOINTED MR LEE JAMES ROFF | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAREN ELSLEY | 
| 09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039189740001 | 
| 06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | 
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 09/11/169 November 2016 | 28/10/16 STATEMENT OF CAPITAL GBP 150 | 
| 25/02/1625 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders | 
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 02/03/152 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders | 
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 25/03/1425 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders | 
| 24/03/1424 March 2014 | DIRECTOR APPOINTED IAN CAMPBELL | 
| 24/03/1424 March 2014 | APPOINTMENT TERMINATED, SECRETARY KAREN BUCKINGHAM | 
| 24/03/1424 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL BUCKINGHAM | 
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 07/03/137 March 2013 | 25/02/13 STATEMENT OF CAPITAL GBP 105 | 
| 07/03/137 March 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 07/02/137 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders | 
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUCKINGHAM / 08/02/2012 | 
| 08/02/128 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN VICTORIA BUCKINGHAM / 08/02/2012 | 
| 08/02/128 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders | 
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 07/02/117 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders | 
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUCKINGHAM / 15/02/2010 | 
| 15/02/1015 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders | 
| 15/02/1015 February 2010 | DIRECTOR APPOINTED DIRECTOR DAREN JOHN ELSLEY | 
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 24/04/0924 April 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | 
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 05/02/085 February 2008 | SECRETARY'S PARTICULARS CHANGED | 
| 05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED | 
| 05/02/085 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | 
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | 
| 16/02/0716 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | 
| 23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 26/01/0626 January 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | 
| 23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | 
| 11/02/0511 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | 
| 30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | 
| 18/02/0418 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | 
| 09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | 
| 05/02/035 February 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | 
| 11/11/0211 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | 
| 22/10/0222 October 2002 | NEW SECRETARY APPOINTED | 
| 22/10/0222 October 2002 | NEW DIRECTOR APPOINTED | 
| 26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 29 WELBECK STREET LONDON W1M 8DA | 
| 27/02/0227 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | 
| 19/10/0119 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | 
| 20/02/0120 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | 
| 03/02/003 February 2000 | 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