Advanced company searchLink opens in new window

ARTEMIS PUBLISHERS LIMITED

Company number 07199116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2019 DS01 Application to strike the company off the register
30 May 2019 AA Micro company accounts made up to 31 August 2018
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 May 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
31 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 TM01 Termination of appointment of Bakht Bedar as a director on 1 September 2016
02 Sep 2016 AP01 Appointment of Mr Mohammed Ben Malik as a director on 31 August 2016
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 May 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 Apr 2014 CH01 Director's details changed for Mr Bakht Bedar on 1 January 2014
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 Jul 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
24 Jul 2012 TM02 Termination of appointment of Robina Bedar as a secretary
24 Jul 2012 AD02 Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England
24 Jul 2012 AD04 Register(s) moved to registered office address
02 Jul 2012 TM02 Termination of appointment of Robina Bedar as a secretary