Advanced company searchLink opens in new window

ARTICHOKE TYNEMOUTH LTD

Company number 11803019

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)
20 May 2024 AP01 Appointment of Mr Patrick Easton as a director on 20 May 2024
20 May 2024 CH01 Director's details changed for Mrs Cilena Easton on 20 May 2024
20 May 2024 PSC04 Change of details for Mrs Cilena Easton as a person with significant control on 20 May 2024
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Aug 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
12 Jun 2019 AD01 Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE United Kingdom to 13 Percy Park Road North Shields Tyne and Wear NE30 4LZ on 12 June 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
18 Feb 2019 SH08 Change of share class name or designation
04 Feb 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 1 February 2019
01 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-01
  • GBP 2