Advanced company searchLink opens in new window

ARTIC LEICESTER LTD

Company number 11041262

Filter by category

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 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 28 November 2020
05 Mar 2021 AD01 Registered office address changed from Unit 23 Gravelly Industrial Park Birmingham B24 8HZ England to 110-111 New Street Birmingham B2 4EU on 5 March 2021
24 Feb 2021 AA Unaudited abridged accounts made up to 28 November 2019
24 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 AP01 Appointment of Mr Mohit Khosla as a director on 21 April 2020
28 Apr 2020 AP01 Appointment of Mr Ian Harte as a director on 20 April 2020
21 Apr 2020 TM02 Termination of appointment of Mohit Khosla as a secretary on 21 April 2020
21 Apr 2020 PSC08 Notification of a person with significant control statement
21 Apr 2020 AP01 Appointment of Ms Lacramioara Darie as a director on 21 April 2020
21 Apr 2020 TM01 Termination of appointment of Mohit Khosla as a director on 21 April 2020
21 Apr 2020 PSC07 Cessation of Mohit Khosla as a person with significant control on 21 April 2020
09 Feb 2020 AD01 Registered office address changed from 110 New Street Birmingham B2 4EU England to Unit 23 Gravelly Industrial Park Birmingham B24 8HZ on 9 February 2020
09 Feb 2020 AA Unaudited abridged accounts made up to 28 November 2018
26 Nov 2019 AD01 Registered office address changed from 11 Longleat Avenue Birmingham B15 2DF England to 110 New Street Birmingham B2 4EU on 26 November 2019
30 Oct 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
31 Jul 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
01 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-01
  • GBP 1