- Company Overview for ARTYPOTZ CERAMICS LIMITED (08765903)
- Filing history for ARTYPOTZ CERAMICS LIMITED (08765903)
- People for ARTYPOTZ CERAMICS LIMITED (08765903)
- More for ARTYPOTZ CERAMICS LIMITED (08765903)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Sep 2023 | PSC01 | Notification of John Matthew Hemsley as a person with significant control on 6 April 2022 | |
26 Sep 2023 | PSC01 | Notification of Penny Hemsley as a person with significant control on 6 April 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs Penny Hemsley on 1 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr John Matthew Sherwin Hemsley on 1 July 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 30 Northcote Road Southsea Hampshire PO4 0LH to Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 24 August 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
04 Feb 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 |