ARTANNES CAPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-15 View Report
Accounts. Accounts type total exemption full. 2023-10-02 View Report
Officers. Change date: 2023-08-01. Officer name: Carter Backer Winter Trustees Limited. 2023-09-07 View Report
Officers. Change date: 2023-01-19. Officer name: Tim Gittos. 2023-01-19 View Report
Persons with significant control. Psc name: Tim Gittos. Change date: 2023-01-19. 2023-01-19 View Report
Confirmation statement. Statement with updates. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-09-15 View Report
Confirmation statement. Statement with updates. 2021-12-10 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Confirmation statement. Statement with updates. 2021-01-13 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Persons with significant control. Psc name: Tim Gittos. Change date: 2019-12-09. 2019-12-09 View Report
Officers. Officer name: Tim Gittos. Change date: 2019-12-09. 2019-12-09 View Report
Accounts. Accounts type total exemption full. 2019-09-04 View Report
Confirmation statement. Statement with updates. 2018-12-05 View Report
Accounts. Accounts type total exemption full. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Officers. Change date: 2017-11-01. Officer name: Mr John Colville Parkinson. 2017-12-13 View Report
Officers. Change date: 2017-11-01. Officer name: Tim Gittos. 2017-12-13 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption full. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Officer name: Carter Backer Winter Trustees Limited. Change date: 2014-04-30. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Address. Old address: C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN. Change date: 2014-05-02. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type total exemption small. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Officers. Officer name: Carter Backer Winter Trustees Limited. 2012-11-09 View Report
Officers. Officer name: Carter Backer Winter Llp. 2012-11-09 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Address. Change date: 2012-06-27. Old address: C/- Direct Control Limited Marvic House London SW6 7AD. 2012-06-27 View Report
Officers. Officer name: Carter Backer Winter Llp. 2012-06-27 View Report
Officers. Officer name: Direct Control Limited. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Accounts. Accounts type total exemption full. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Accounts. Accounts type small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2009-12-26 View Report
Officers. Officer name: Mr John Colville Parkinson. Change date: 2009-12-05. 2009-12-26 View Report
Officers. Officer name: Tim Gittos. Change date: 2009-12-05. 2009-12-26 View Report
Officers. Change date: 2009-12-05. Officer name: Direct Control Limited. 2009-12-26 View Report
Accounts. Accounts type full. 2009-10-23 View Report
Annual return. Legacy. 2008-12-09 View Report
Address. Description: Location of debenture register. 2008-12-09 View Report
Address. Description: Registered office changed on 09/12/2008 from, c/- direct control LIMITED, marvic house, bishop's road, london, SW6 7AD. 2008-12-09 View Report